Name: | CARLTON CARDS RETAIL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 24 Feb 1994 (31 years ago) |
Branch of: | CARLTON CARDS RETAIL, INC., CONNECTICUT (Company Number 0044462) |
Business ID: | 604986 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | One American RoadCleveland, OH 44144 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Thomas H Johnston | President | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Catherine M Kilbane, Esq | Secretary | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Gregory M Steinberg | Treasurer | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Joseph B Cipollone | Vice President | One American Road, Cleveland, OH 44144 |
Stephen J Smith | Vice President | One American Road, Cleveland, OH 44144 |
Zev Weiss | Vice President | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Christopher W Haffke, Esq | Assistant Secretary | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Zev Weiss | Director | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Jean Miklosko | Assistant Treasurer | One American Road, Cleveland, OH 44144 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Reinstatement | Filed | 2013-08-26 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2013-05-21 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2012-02-22 | Withdrawal |
Annual Report | Filed | 2011-03-18 | Annual Report |
Annual Report | Filed | 2010-03-23 | Annual Report |
Annual Report | Filed | 2009-02-20 | Annual Report |
Annual Report | Filed | 2008-02-26 | Annual Report |
Annual Report | Filed | 2007-05-01 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State