Name: | BURLINGTON APPAREL SERVICES COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Jun 1995 (30 years ago) |
Business ID: | 619773 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3330 WEST FRIENDLY AVEGREENSBORO, NC 27410 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CHARLES E PETERS JR | Director | 3330 W FRIENDLY AVE, GREENSBORO, NC 27410 |
JOHN D ENGLAR | Director | 3330 W FRIENDLY AVE, GREENSBORO, NC 27410 |
Name | Role | Address |
---|---|---|
CHARLES E PETERS JR | Vice President | 3330 W FRIENDLY AVE, GREENSBORO, NC 27410 |
JOHN D ENGLAR | Vice President | 3330 WEST FRIENDLY AVENUE, GREENSBORO, NC 27410 |
Name | Role | Address |
---|---|---|
RUSSELL M ROBINSON III | Secretary | 3330 WEST FRIENDLY AVENUE, GREENSBORO, NC 27410 |
Name | Role | Address |
---|---|---|
JOHN D ENGLAR | President | 3330 W FRIENDLY AVE, GREENSBORO, NC 27410 |
Name | Role | Address |
---|---|---|
KARYL P MCCLUSKY | Treasurer | 3330 W FRIENDLY AVE, GREENSBORO, NC 27410 |
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 |
Withdrawal | Filed | 2004-01-06 | Withdrawal |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-06-13 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-20 | Annual Report |
Amendment Form | Filed | 2000-04-20 | Amendment |
Amendment Form | Filed | 1999-09-02 | Amendment |
Amendment Form | Filed | 1999-03-11 | Amendment |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State