Company Details
Name: |
PRIMESOURCE CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
19 Mar 1974 (51 years ago)
|
Business ID: |
616503 |
State of Incorporation: |
PENNSYLVANIA |
Principal Office Address: |
4350 HADDONFIELD RD STE 222PENNSAVKEN, NJ 8109 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
Address |
DAN MAFFEO
|
Vice President
|
555 TAXTER RD, ELMSFORD, NY 10523
|
Director
Name |
Role |
Address |
JOSPEH F DUDEN
|
Director
|
No data
|
JOHN H GODDARD JR
|
Director
|
2412 100TH AVE NE, BELLEVUE, WA 98004
|
JOHN M PETTINE
|
Director
|
524 SENTINEL RD, MOORESTOWN, NJ 8057
|
NELSON G HARRIS
|
Director
|
No data
|
JIM MULLAN
|
Director
|
4350 HADDONFIELD RD STE 222, PENNSAVKEN, NJ 8109
|
Secretary
Name |
Role |
Address |
JONATHAN FILE
|
Secretary
|
555 TAXTER RD, ELMSFORD, NY 10523
|
Treasurer
Name |
Role |
Address |
NOBORV TANAKA
|
Treasurer
|
555 TAXTER RD, ELMSFORD, NY 10523
|
President
Name |
Role |
Address |
JIM MULLAN
|
President
|
4350 HADDONFIELD RD STE 222, PENNSAVKEN, NJ 8109
|
Filings
Type |
Status |
Filed Date |
Description |
Reinstatement
|
Filed
|
2004-11-23
|
Reinstatement
|
Revocation
|
Filed
|
2003-12-30
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-06-27
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-27
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-19
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website