Name: | PROPERTY ASSET MANAGEMENT INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Mar 1990 (35 years ago) |
Business ID: | 588523 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 277 Park Avenue , 46th FloorNew York, NY 10172 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Christopher O'Meara | Director | 277 Park Avenue, 46th Floor, New York, NY 10172 |
Name | Role | Address |
---|---|---|
Christopher O'Meara | President | 277 Park Avenue, 46th Floor, New York, NY 10172 |
Name | Role | Address |
---|---|---|
Linda A. Klang | Vice President | 277 Park Avenue, 46th Floor, New York, NY 10172 |
Name | Role | Address |
---|---|---|
Matthew Cantor | Secretary | 277 Park Avenue, 46th Floor, New York, NY 10172 |
Name | Role | Address |
---|---|---|
Anton Kolev | Treasurer | 277 Park Avenue, 46th Floor, New York, NY 10172 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Admin Dissolution | Filed | 2020-11-27 | Action of PROPERTY ASSET MANAGEMENT INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-08-28 | Annual Report For PROPERTY ASSET MANAGEMENT INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2018-04-16 | Annual Report For PROPERTY ASSET MANAGEMENT INC. |
Annual Report | Filed | 2017-08-25 | Annual Report For PROPERTY ASSET MANAGEMENT INC. |
Annual Report | Filed | 2016-04-07 | Annual Report For PROPERTY ASSET MANAGEMENT INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State