Name: | MOLLEXA III CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Sep 1994 (31 years ago) |
Branch of: | MOLLEXA III CORPORATION, ILLINOIS (Company Number CORP_57857897) |
Business ID: | 610936 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 201 W SPRINGFIELD #601CHAMPAIGN, IL 61820 |
Name | Role |
---|---|
GEORGE T SHAPLAND | Director |
THOMAS E HARRINGTON | Director |
NELSON E HARTRICH | Director |
DANIEL G HARRINGTON | Director |
Name | Role |
---|---|
GEORGE T SHAPLAND | Treasurer |
Name | Role |
---|---|
THOMAS E HARRINGTON | Secretary |
Name | Role |
---|---|
THOMAS E HARRINGTON | Vice President |
DANIEL G HARRINGTON | Vice President |
Name | Role |
---|---|
NELSON E HARTRICH | President |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Withdrawal | Filed | 2001-03-19 | Withdrawal |
Annual Report | Filed | 2000-06-23 | Annual Report |
Annual Report | Filed | 1999-03-03 | Annual Report |
Annual Report | Filed | 1998-02-04 | Annual Report |
Reinstatement | Filed | 1997-08-14 | Reinstatement |
Amendment Form | Filed | 1997-08-14 | Amendment |
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State