Name: | THE REGINA COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Jun 1989 (36 years ago) |
Business ID: | 592165 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1955 LAKE PARK DR #400SMYRNA, GA 30080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JAMES MCCAIN | Director | 1955 LAKE PARK DRIVE, SUITE 400, SMYRNA, GA 30080 |
DAVID A JONES | Director | No data |
JEFFREY PARKER | Director | 230 PARK AVENUE, S. 903, NEW YORK, NY 10021 |
DANNY TOLEDANO | Director | SHAVIT HOUSE, 4 RAOUL WALLENBERG ST., TEL-AVIVISRAEL, 69174 |
KENNETH DRESCHER | Director | 1955 LAKE DR SUITE 400, SMYRNA, GA 30080 |
DR JOSEPH ELMALEH | Director | 800 5TH AVE NW APT 21D, NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
JAMES MCCAIN | President | 1955 LAKE PARK DRIVE, SUITE 400, SMYRNA, GA 30080 |
DAVID A JONES | President | No data |
Name | Role |
---|---|
MELISSA E MCMORRIES | Secretary |
Name | Role | Address |
---|---|---|
LARRY A. BOLTERSTEIN | Vice President | 1955 LAKE PARK DRIVE, SUITE 400, SMYRNA, GA 30080 |
KENT HUSSEY | Vice President | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-27 | Annual Report |
Amendment Form | Filed | 1994-07-28 | Amendment |
Annual Report | Filed | 1994-07-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-04 | Annual Report |
Amendment Form | Filed | 1992-10-30 | Amendment |
Annual Report | Filed | 1992-06-10 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State