Name: | NORTH AMERICAN PHILIPS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Jun 1993 (32 years ago) |
Business ID: | 598167 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 100 E 42ND STNEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
SAMUEL J ROZEL | Director | 100 EAST 42ND ST, NEW YORK, NY 10017-5699 |
WILLIAM E CURRAN | Director | 100 3 42ND ST, NEW YORK, NY 10017-5699 |
WARREN T OATES JR | Director | 100 EAST 42ND ST, NEW YORK, NY 10017-5699 |
Name | Role | Address |
---|---|---|
SAMUEL J ROZEL | Secretary | 100 EAST 42ND ST, NEW YORK, NY 10017-5699 |
Name | Role | Address |
---|---|---|
WILLIAM E CURRAN | President | 100 EAST 42ND ST, NEW YORK, NY 10017-5699 |
Name | Role | Address |
---|---|---|
WILLIAM E CURRAN | Treasurer | 100 3 42ND ST, NEW YORK, NY 10017-5699 |
Name | Role | Address |
---|---|---|
PAUL S FRIEDLANDER | Vice President | 100 EAST 42ND ST, NEW YORK, NY 10017-5699 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-02-04 | Merger |
Annual Report | Filed | 1998-03-23 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-03-03 | Amendment |
Annual Report | Filed | 1997-03-03 | Annual Report |
Annual Report | Filed | 1996-04-10 | Annual Report |
Annual Report | Filed | 1995-06-29 | Annual Report |
Amendment Form | Filed | 1994-06-22 | Amendment |
Annual Report | Filed | 1994-05-20 | Annual Report |
Name Reservation Form | Filed | 1993-06-14 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State