Name: | ANAQUEST INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 May 1993 (32 years ago) |
Business ID: | 602474 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 575 MOUNTAIN AVEMURRAY HILL, NJ 7974 |
Name | Role | Address |
---|---|---|
JAMES P BLAKE | Director | 5 CAMBRIDGE COURT, RANDOLPH, NJ 7869 |
CHARLES A BONNES | Director | No data |
Name | Role |
---|---|
ROBERT P STEVENS | Treasurer |
Name | Role |
---|---|
CHARLES A BONNES | Secretary |
Name | Role |
---|---|
CHARLES A BONNES | Vice President |
Name | Role |
---|---|
ROGER G STOLL | President |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-10-11 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-26 | Annual Report |
Annual Report | Filed | 1996-03-28 | Annual Report |
Annual Report | Filed | 1995-05-16 | Annual Report |
Annual Report | Filed | 1994-04-19 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State