Name: | PRUDENTIAL COMMUNITY INTERACTION CONSULTING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Mar 1994 (31 years ago) |
Business ID: | 605820 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 200 SUMMIT LAKE DRVALHALLA, NY 10595 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Charles E Chaplin | Treasurer | 751 Broad St, Newark, NJ 7102-3777 |
Name | Role | Address |
---|---|---|
JANICE F. PAVLOU | Member | 213 WASHINGTON ST, NEWARK, NJ 07102 |
Name | Role | Address |
---|---|---|
John Van Der Wall | Director | 3333 MICHELSON DR, Irvine, CA 92626 |
Name | Role | Address |
---|---|---|
John Van Der Wall | President | 3333 MICHELSON DR, Irvine, CA 92626 |
Name | Role | Address |
---|---|---|
Michael Wasenius | Secretary | 200 Summit Lake Dr, Valhalla, NY 10595 |
Name | Role | Address |
---|---|---|
Michael Wasenius | Vice President | 200 Summit Lake Dr, Valhalla, NY 10595 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-03-29 | Withdrawal |
Annual Report | Filed | 2004-03-24 | Annual Report |
Annual Report | Filed | 2003-08-20 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-16 | Annual Report |
Amendment Form | Filed | 2002-03-22 | Amendment |
Annual Report | Filed | 2001-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-09-20 | Amendment |
Annual Report | Filed | 2000-04-25 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State