Name: | SEARIVER MARITIME FINANCIAL HOLDINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Aug 1977 (48 years ago) |
Business ID: | 612757 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 800 BELL STHOUSTON, TX 77002-7426 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
ELIZABETH S TAYLOR | Secretary |
Name | Role | Address |
---|---|---|
BOBBY W ALEXANDER | Director | 800 BELL STREET, HOUSTON, TX 77002 |
FREDA W BASS | Director | No data |
RICH A ROSENBERG | Director | No data |
Name | Role |
---|---|
FREDA W BASS | Treasurer |
Name | Role |
---|---|
FREDA W BASS | Vice President |
Name | Role |
---|---|
RICH A ROSENBERG | President |
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 | 2018-06-15 | 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 | 2001-12-06 | Withdrawal |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-03-29 | Annual Report |
Amendment Form | Filed | 1998-03-12 | Amendment |
Annual Report | Filed | 1998-03-12 | Annual Report |
Annual Report | Filed | 1997-03-07 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State