Name: | SNAPPLE FINANCE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 Dec 1994 (30 years ago) |
Business ID: | 612946 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 709 WESTCHESTER AVEWHITE PLAINS, NY 10604-9001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GARY G LYONS | Secretary | 709 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
Name | Role | Address |
---|---|---|
JAMES F DOYLE | Director | 321 N CLARK ST, CHICAGO, IL 60610 |
BRUCE N FUTTERAN | Director | 5301 LEGOCY DR, PLANO, TX 75024 |
THOMAS E O'NEILL | Director | 321 N CLARK ST, CHICAGO, IL 60610 |
JOHN L BELSITO | Director | 709 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
Name | Role | Address |
---|---|---|
BRUCE N FUTTERAN | Vice President | 5301 LEGOCY DR, PLANO, TX 75024 |
Name | Role | Address |
---|---|---|
RICHARD ALLEN | Treasurer | 709 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
Name | Role | Address |
---|---|---|
JOHN L BELSITO | President | 709 WESTCHESTER AVE, WHITE PLAINS, NY 10604 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-12-23 | Withdrawal |
Annual Report | Filed | 2002-07-30 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-04-07 | Amendment |
Annual Report | Filed | 2000-04-07 | Annual Report |
Amendment Form | Filed | 1999-04-09 | Amendment |
Annual Report | Filed | 1999-04-09 | Annual Report |
Annual Report | Filed | 1998-04-02 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State