Search icon

INCAMERICA CORP.

Company Details

Name: INCAMERICA CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 07 Nov 1994 (31 years ago)
Business ID: 612211
State of Incorporation: DELAWARE
Principal Office Address: 375 HUDSON STREET IITH FLOORNEW YORK, NY 10014

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
GRNAT M DAWSON Secretary 375 HUDSON STREET IITH FLOOR, NEW YORK, NY 10014
GRANT M DAWSON Secretary No data

Treasurer

Name Role Address
LENA PANARIELL Treasurer 1013 CENTRE ROAD, WILMINGTON, DE 19805

Director

Name Role Address
RODMAN WARD, JR., ESQ. Director 1013 CENTRE ROAD, WILMINGTON, DE 19805
DANIEL R. BUTLER Director 1013 CENTER ROAD, WILMINGTON, DE 19805
JONATHAN NEWCOMB Director No data
HUNTER M. MARVEL Director 1013 CENTRE ROAD, WILMINGTON, DE 19805
LALOR BURDICK Director 1013 CENTRE ROAD, WILMINGTON, DE 19805

President

Name Role Address
DANIEL R. BUTLER President 1013 CENTER ROAD, WILMINGTON, DE 19805
STEPHEN W CRAIG President No data

Vice President

Name Role Address
JONATHAN NEWCOMB Vice President No data
DENNIS E. HOWARTH Vice President 375 HUDSON STREET 11TH FLOOR, NEW YORK, NY 10014

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 1996-02-29 Withdrawal
Annual Report Filed 1995-06-14 Annual Report
Name Reservation Form Filed 1994-11-07 Name Reservation

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State