Name: | M & D LINGERIE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Sep 1962 (62 years ago) |
Branch of: | M & D LINGERIE, INC., NEW YORK (Company Number 58012) |
Business ID: | 600059 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 136 MADISON AVENEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
ROY EZELL | Agent | 100 HWY 11 N, POPLARVILLE, MS 39470 |
Name | Role |
---|---|
CLAYTON MEDLEY | Director |
SAUL POMERANTZ | Director |
HELEN SAMUELS | Director |
Name | Role |
---|---|
CLAYTON MEDLEY | President |
Name | Role |
---|---|
SAUL POMERANTZ | Secretary |
Name | Role |
---|---|
SAUL POMERANTZ | Vice President |
Name | Role |
---|---|
HELEN SAMUELS | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-05 | Annual Report |
Annual Report | Filed | 1994-05-16 | Annual Report |
Amendment Form | Filed | 1993-08-23 | Amendment |
Annual Report | Filed | 1993-07-14 | Annual Report |
Amendment Form | Filed | 1993-04-08 | Amendment |
Amendment Form | Filed | 1992-05-01 | Amendment |
Annual Report | Filed | 1992-05-01 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State