Name: | DVI FINANCIAL SERVICES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Jul 1995 (30 years ago) |
Business ID: | 620738 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2500 YORK RDJAMISON, PA 18929 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RICHARD E MILLER | President | 2500 YORK ROAD, JAMISON, PA 18929 |
Name | Role | Address |
---|---|---|
STEVEN R GARFINKEL | Director | 2500 YORK RD, JAMISON, PA 18929 |
DAVID L HIGGINS | Director | 4041 MAC ARTHUR BLVD, DOYLESTOWN, PA 18901 |
Name | Role | Address |
---|---|---|
STEVEN R GARFINKEL | Vice President | 2500 YORK RD, JAMISON, PA 18929 |
Name | Role | Address |
---|---|---|
JOHN P BOYLE | Secretary | 2500 YORK ROAD, JAMISON, PA 18929 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-29 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-25 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-10 | Annual Report |
Annual Report | Filed | 1999-03-15 | Annual Report |
Amendment Form | Filed | 1998-04-06 | Amendment |
Annual Report | Filed | 1998-04-06 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State