Name: | THE MORTGAGE CORNER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Feb 1993 (32 years ago) |
Branch of: | THE MORTGAGE CORNER, INC., CONNECTICUT (Company Number 0711012) |
Business ID: | 594851 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 301 S COLLEGE STCHARLOTTE, NC 28288-630 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES E HATCH | Treasurer | TWO FIRST UNION CENTER, CHARLOTTE, NC 28288-201 |
Name | Role | Address |
---|---|---|
ROBERT L ANDERSON | Vice President | ONE FIRST UNION CENTER, CHARLOTTE, NC 28288-630 |
Name | Role | Address |
---|---|---|
JERRY M MILLER JR | Secretary | ONE FIRST UNION CENTER, CHARLOTTE, NC 28288-1080 |
Name | Role | Address |
---|---|---|
JAMES E MAYNOR | Director | TWO FIRST UNION CENTER, CHARLOTTE, NC 28288-1080 |
Name | Role | Address |
---|---|---|
JAMES E MAYNOR | President | TWO FIRST UNION CENTER, CHARLOTTE, NC 28288-1080 |
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 | 1999-10-18 | Withdrawal |
Annual Report | Filed | 1999-07-28 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-08-28 | Annual Report |
Amendment Form | Filed | 1998-08-28 | Amendment |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State