Name: | TOWER SQUARE SECURITIES, INC.. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 25 Feb 1985 (40 years ago) |
Branch of: | TOWER SQUARE SECURITIES, INC.., CONNECTICUT (Company Number 0046548) |
Business ID: | 621219 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 1300 Hall BoulevardBloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Elizabeth M. Forget | Director | 1095 Avenue of the Americas, New York, NY 10036 |
Craig W. Markham | Director | 13045 Tesson Ferry Road, St. Louis, MO 63128 |
Name | Role | Address |
---|---|---|
Isaac Torres | Secretary | 1095 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Marlene B. Debel | Treasurer | 1095 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Craig W. Markham | President | 13045 Tesson Ferry Road, St. Louis, MO 63128 |
Name | Role | Address |
---|---|---|
James W. Koeger | Assistant Treasurer | 13045 Tesson Ferry Road, St. Louis, MO 63128 |
Name | Role | Address |
---|---|---|
Steven J. Brash | Member | 1095 Avenue of the Americas, New York, NY 10036 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2013-12-05 | Withdrawal |
Annual Report | Filed | 2013-03-20 | Annual Report |
Annual Report | Filed | 2012-03-30 | Annual Report |
Annual Report | Filed | 2011-03-29 | Annual Report |
Annual Report | Filed | 2010-04-12 | Annual Report |
Annual Report | Filed | 2009-03-27 | Annual Report |
Annual Report | Filed | 2008-05-19 | Annual Report |
Annual Report | Filed | 2007-05-14 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-28 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State