Search icon

AUTOMATIC DETECTION SYSTEMS, INC.

Company Details

Name: AUTOMATIC DETECTION SYSTEMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 07 Nov 1994 (30 years ago)
Business ID: 613684
State of Incorporation: DELAWARE
Principal Office Address: 708 17TH ST NBIRMINGHAM, AL 35202

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
NICHOLAS PETERS Director CO WESTSPHERE ASSOC LP 280 PARK AVE, NEW YORK, NY 10017
WAYNE STABILE Director CO WESTSPHERE ASSOC LP 280 PARK AVE, NEW YORK, NY 10017
EDUARDO BOHORQUEZ Director CO WESTSPHERE ASSOCS LP 280 PARK AVE, NEW YORK, NY 10017
MARTIN STEBER Director CO SVERICA INTL 235 MONTGOMERY ST, SAN FRANCISCO, CA 94104
JOSEPH VADAPALAS Director CO WESTSPHERE ASSOCS L P 280 PARK AVE, NEW YORK, NY 10017
WAYNE A STABILE Director No data

Vice President

Name Role Address
NICHOLAS PETERS Vice President CO WESTSPHERE ASSOC LP 280 PARK AVE, NEW YORK, NY 10017
WAYNE A STABILE Vice President No data

Treasurer

Name Role Address
WAYNE STABILE Treasurer CO WESTSPHERE ASSOCS LP 280 PARK AVE, NEW YORK, NY 10017
WAYNE A STABILE Treasurer No data

Secretary

Name Role Address
WAYNE STABILE Secretary CO WESTSPHERE ASSOC LP 280 PARK AVE, NEW YORK, NY 10017
WAYNE A STABILE Secretary No data

President

Name Role Address
MARTIN STEBER President CO SVERICA INTL 235 MONTGOMERY ST, SAN FRANCISCO, CA 94104

Filings

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
Revocation Filed 1996-12-04 Revocation
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-07-26 Annual Report
Amendment Form Filed 1995-05-03 Amendment
Amendment Form Filed 1994-12-29 Amendment
Name Reservation Form Filed 1994-11-07 Name Reservation

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State