Name: | PARTNERSFIRST MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Feb 1995 (30 years ago) |
Branch of: | PARTNERSFIRST MANAGEMENT, INC., FLORIDA (Company Number P94000011915) |
Business ID: | 615489 |
State of Incorporation: | FLORIDA |
Principal Office Address: | C/O GENTIVA, 3 HUNTINGTON QUAD 2 SMELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
JOHN POTAPCHUK | Secretary | 3 HUNTINGTON QUAD 2 S, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
JOHN POTAPCHUK | Treasurer | 3 HUNTINGTON QUAD 2 S, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
JOHN POTAPCHUK | Vice President | 3 HUNTINGTON QUAD 2 S, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
VERNON A PERRY | Director | 3 HUNTINGTON QUAD 2 S, MELVILLE, NY 11747 |
RONALD A MALONE | Director | 3 HUNTINGTON QUAD 2 S, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
VERNON A PERRY | President | 3 HUNTINGTON QUAD 2 S, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
RONALD A MALONE | Chairman | 3 HUNTINGTON QUAD 2 S, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
DAVID THOMPSON | Agent | 2831 SHANNON ST, JACKSON, MS 39212 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-11-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-09-04 | Annual Report |
Amendment Form | Filed | 2002-08-12 | Amendment |
Reinstatement | Filed | 2002-08-12 | Reinstatement |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-05-25 | Amendment |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State