Name: | J. R. CLANCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Mar 1994 (31 years ago) |
Branch of: | J. R. CLANCY, INC., NEW YORK (Company Number 779719) |
Business ID: | 605159 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 7041 Interstate Island RoadSyracuse, NY 13209-9713 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Christopher S. Simpson | Director | 555 Park Drive, Owatonna, MN 55060 |
Name | Role | Address |
---|---|---|
Christopher S. Simpson | Chief Executive Officer | 555 Park Drive, Owatonna, MN 55060 |
Name | Role | Address |
---|---|---|
Joseph McCusker | Treasurer | 555 Park Drive, Owatonna, MN 55060 |
Name | Role | Address |
---|---|---|
Joseph McCusker | Chief Financial Officer | 555 Park Drive, Owatonna, MN 55060 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of J. R. CLANCY, INC. : AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-03-21 | Annual Report For J. R. CLANCY, INC. |
Annual Report | Filed | 2018-03-29 | Annual Report For J. R. CLANCY, INC. |
Annual Report | Filed | 2017-04-17 | Annual Report For J. R. CLANCY, INC. |
Annual Report | Filed | 2016-02-16 | Annual Report For J. R. CLANCY, INC. |
Annual Report | Filed | 2015-03-09 | Annual Report For J. R. CLANCY, INC. |
Annual Report | Filed | 2014-02-18 | Annual Report |
Annual Report | Filed | 2013-03-29 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State