Name: | NAP INTIMATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Apr 1995 (30 years ago) |
Branch of: | NAP INTIMATES, INC., NEW YORK (Company Number 1914992) |
Business ID: | 617995 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 171 MADISON AVENEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
VICTOR H LEE | Director | 171 MADISON AVE, NEW YORK, NY 10016 |
PANO ZOMOPOULOS | Director | 171 MADISON AVE, NEW YORK, NY 10016 |
STAVROS ZOMOPOULOS | Director | 171 MADISON AVE, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
VICTOR H LEE | Treasurer | 171 MADISON AVE, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
PANO ZOMOPOULOS | President | 171 MADISON AVE, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
STAVROS ZOMOPOULOS | Secretary | 171 MADISON AVE, NEW YORK, NY 10016 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-03-29 | Withdrawal |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-03-18 | Annual Report |
Annual Report | Filed | 1998-03-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-10-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State