Search icon

AMERSIG GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERSIG GRAPHICS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 26 Jun 1992 (33 years ago)
Business ID: 589299
State of Incorporation: DELAWARE
Principal Office Address: 500 W MONROE STCHICAGO, IL 60661

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role
TERRY MCCORMICK Vice President

Director

Name Role
JAMES P ALEXIS Director

President

Name Role
JAMES P ALEXIS President

Chairman

Name Role
JAMES P ALEXIS Chairman

Secretary

Name Role
BRUCE THOMPSON Secretary

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Revocation Filed 1995-11-17 Revocation
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Reinstatement Filed 1995-07-25 Reinstatement
Revocation Filed 1994-10-14 Revocation
Amendment Form Filed 1994-07-07 Amendment
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke

Court Cases

Court Case Summary

Filing Date:
1993-01-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMERSIG GRAPHICS, INC.
Party Role:
Plaintiff
Party Name:
NELSON,
Party Role:
Defendant
Party Name:
MISS. PAROLE BOARD
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State