Name: | CHATEAU RAY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Aug 1994 (31 years ago) |
Business ID: | 609464 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 219 BASS RDFLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MAYE NECAISE | Agent | RR 2 BOX 112A, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MICHAEL NECIASE | Director | 219 BASS RD, FLORENCE, MS 39073-9802 |
RAY NECIASE | Director | 219 BASS RD, FLORENCE, MS 39073-9802 |
MAYE NECAISE | Director | 219 BASS RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MICHAEL NECIASE | Vice President | 219 BASS RD, FLORENCE, MS 39073-9802 |
Name | Role | Address |
---|---|---|
MAYE NECAISE | President | 219 BASS RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MAYE NECAISE | Incorporator | RR 2 BOX 112A, FLORENCE, MS 39073 |
RAY NECAISE | Incorporator | ROUTE 2 BOX 112A, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
RAY NECIASE | Secretary | 219 BASS RD, FLORENCE, MS 39073-9802 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-10-09 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-05 | Annual Report |
Undetermined Event | Filed | 1996-09-30 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-06-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-04-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-07-06 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State