Name: | CENTENNIAL CLINTON CELLULAR CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Jun 1995 (30 years ago) |
Business ID: | 619530 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3349 Route 138 , Bldg. AWall, NJ 07719 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Tom Fitzpatrick | Vice President | 3349 Rt 138 Bldg A, Wall, NJ 07719 |
Name | Role | Address |
---|---|---|
Michael J Small | Director | 3349 Rt 138 Bldg A, Wall, NJ 07719 |
Name | Role | Address |
---|---|---|
Michael J Small | President | 3349 Rt 138 Bldg A, Wall, NJ 07719 |
Name | Role | Address |
---|---|---|
Tony Wolk | Secretary | 3349 Rt 138 Bldg A, Wall, NJ 07719 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-03-04 | Annual Report |
Annual Report | Filed | 2008-03-26 | Annual Report |
Annual Report | Filed | 2007-04-17 | Annual Report |
Annual Report | Filed | 2006-08-25 | Annual Report |
Annual Report | Filed | 2005-03-31 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State