Search icon

DYNALECTRIC COMPANY

Branch

Company Details

Name: DYNALECTRIC COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 26 Oct 1992 (32 years ago)
Branch of: DYNALECTRIC COMPANY, FLORIDA (Company Number F97000006592)
Business ID: 592012
State of Incorporation: FLORIDA
Principal Office Address: 1420 SPRING HILL RD #500MCLEAN, VA 22102

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
ANDREW T DWYER Director No data
EDWARD F KOSNIK Director No data
STEPHEN H MEYERS Director No data
JEFFERY M. LEVY Director 101 MERRITT SEVEN CORPORATE PARK, NORWALK, CT 6851
JEFFREY M LEVY Director 101 MERRITT SEVEN 7TH FLOOR, NORWALK, CT 6851

Vice President

Name Role Address
JOHN E WARGA JR Vice President 1420 SPRING HILL RD #500, MCLEAN, VA 22102-3006

Secretary

Name Role
JOSEPH C MCCORMICK Secretary

President

Name Role Address
JEFFREY M LEVY President 101 MERRITT SEVEN 7TH FLOOR, NORWALK, CT 6851

Treasurer

Name Role Address
JOHN E WARGA JR Treasurer 1420 SPRING HILL RD #500, MCLEAN, VA 22102-3006

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 1998-08-12 Withdrawal
Amendment Form Filed 1998-06-30 Amendment
Annual Report Filed 1998-06-30 Annual Report
Amendment Form Filed 1997-04-04 Amendment
Annual Report Filed 1997-04-04 Annual Report
Annual Report Filed 1996-04-05 Annual Report
Annual Report Filed 1995-05-23 Annual Report

Date of last update: 05 Feb 2025

Sources: Mississippi Secretary of State