Name: | STS PARTNER CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 May 1993 (32 years ago) |
Branch of: | STS PARTNER CORPORATION, NEW YORK (Company Number 1680524) |
Business ID: | 597119 |
State of Incorporation: | NEW YORK |
Principal Office Address: | C/O C T CORPORATION SYSTEM, 1633 BROADWAYNEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
JAMES D CONSTANTINE | Treasurer |
Name | Role |
---|---|
EDWARD J LIDDY | Director |
ALAN J LACY | Director |
Name | Role |
---|---|
ALAN J LACY | President |
Name | Role |
---|---|
ROBERT GUTTMAN | Secretary |
Name | Role |
---|---|
SUSAN PENWAY | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-09-15 | Withdrawal |
Annual Report | Filed | 1999-04-22 | Annual Report |
Amendment Form | Filed | 1998-03-26 | Amendment |
Annual Report | Filed | 1998-03-26 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-16 | Annual Report |
Amendment Form | Filed | 1996-04-11 | Amendment |
Annual Report | Filed | 1996-04-11 | Annual Report |
Annual Report | Filed | 1995-05-01 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State