Name: | Ferson Technologies, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Jun 1993 (32 years ago) |
Business ID: | 598447 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 5801 Gulf Tech DriveOcean Springs, MS 39564-8225 |
Historical names: |
FERSON OPTICS, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Victor Sze | Secretary | 12525 Chadron Avenue, Hawthorne, CA 90250 |
Name | Role | Address |
---|---|---|
Ajay Mehra | Director | 12525 Chadron Avenue, Hawthorne, CA 90250 |
Deepak Chopra | Director | 12525 Chadron Ave, Hawthorne, CA 90250 |
Name | Role | Address |
---|---|---|
Deepak Chopra | President | 12525 Chadron Ave, Hawthorne, CA 90250 |
Name | Role | Address |
---|---|---|
Alan Edrick | Treasurer | 12525 Chadron Ave, Hawthorne, CA 90250 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-05-20 | Annual Report |
Annual Report | Filed | 2013-04-08 | Annual Report |
Annual Report | Filed | 2012-05-03 | Annual Report |
Annual Report | Filed | 2011-04-01 | Annual Report |
Annual Report | Filed | 2010-04-28 | Annual Report |
Annual Report | Filed | 2009-08-19 | Annual Report |
Annual Report | Filed | 2008-03-28 | Annual Report |
Annual Report | Filed | 2007-06-06 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State