Name: | MOBILECOMM NATIONWIDE OPERATIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Dec 1992 (32 years ago) |
Business ID: | 593419 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE EXECUTIVE DR STE 500FORT LEE, NJ 7024 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
YITO PANZELLA | President | ONE EXECUTIVE DR STE 500, FORT LEE, NJ 7024 |
Name | Role | Address |
---|---|---|
CHARLES S HAMM | Director | 1800 E COUNTY LINE ROAD SUITE 300, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
PATRICIA GRAY | Secretary | ONE EXECUTIVE DR STE 500, FORT LEE, NJ 7024 |
Name | Role | Address |
---|---|---|
JAMES PASCUCCI | Treasurer | ONE EXCUTIVE DR STE 500, FORT LEE, NJ 7024 |
Name | Role | Address |
---|---|---|
DAVID R GIBSON | Vice President | ONE EXECUTIVE DR STE 500, FORT LEE, NJ 7024 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2000-10-13 | Merger |
Annual Report | Filed | 1999-04-19 | Annual Report |
Amendment Form | Filed | 1999-04-19 | Amendment |
Annual Report | Filed | 1998-04-14 | Annual Report |
Amendment Form | Filed | 1998-01-21 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-07 | Annual Report |
Amendment Form | Filed | 1996-04-11 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State