Name: | State Street Properties, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Oct 1992 (32 years ago) |
Business ID: | 591755 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 525 E CAPITOL ST, 7TH FLOORJACKSON, MS 39201 |
Historical names: |
State Building, Inc. STATE STREET PROPERTIES, INC. |
Name | Role | Address |
---|---|---|
J L HOLLOWAY | Agent | 525 E CAPITOL ST #402, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
WG YATES, JR. | Director | I GULLY AVENUE, PHILADELPHIA, MS 39350 |
J L HOLLOWAY | Director | 525 EAST CAPITOL ST 7TH FLOOR, JACKSON, MS 39201 |
CARL CRAWFORD | Director | P.O. BOX 43, PASCAGOULA, MS 39568 |
Name | Role | Address |
---|---|---|
WG YATES, JR. | Secretary | I GULLY AVENUE, PHILADELPHIA, MS 39350 |
Name | Role | Address |
---|---|---|
J L HOLLOWAY | President | 525 EAST CAPITOL ST 7TH FLOOR, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
CARL CRAWFORD | Vice President | P.O. BOX 43, PASCAGOULA, MS 39568 |
Name | Role | Address |
---|---|---|
JAMES A LOWE III | Incorporator | 400 E CAPITOL ST, P O BOX 650, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2006-08-29 | Amendment |
Amendment Form | Filed | 2006-07-20 | Amendment |
Reinstatement | Filed | 2006-07-20 | Reinstatement |
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-08 | Annual Report |
Annual Report | Filed | 2001-05-29 | Annual Report |
Annual Report | Filed | 2000-04-01 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State