Name: | WEXFORD CLEARING SERVICES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 Aug 1995 (29 years ago) |
Business ID: | 621241 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE NEW YORK PLAZA 11TH FLNEW YORK, NY 10292-2011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
KENNETH P CROWLEY | Director | ONE NEW YORK PLAZA, NEW YORK, NY 10292-2011 |
Name | Role | Address |
---|---|---|
PETER PATRICOLA | Vice President | ONE SEAPORT PLAZA, NEW YORK, NY 10292-128 |
PATRICIA A. JAMISON | Vice President | ONE NEW YORK PLAZA, NEW YORK, NT 10292-2011 |
Name | Role | Address |
---|---|---|
ROBERT TROIANO JR | Treasurer | ONE SEAPORT PLAZA, NEW YORK, NY 10292-129 |
Name | Role | Address |
---|---|---|
PAUL WALDMAN IO | Secretary | ONE SEAPORT PLAZA, NEW YORK, NY 10292-131 |
Name | Role | Address |
---|---|---|
EDWARD SCHLITZER | President | ONE NEW YORK PLAZA, NEW YORK, NY 10292-2011 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2003-06-02 | Withdrawal |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-10 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-19 | Annual Report |
Annual Report | Filed | 1999-04-19 | Annual Report |
Annual Report | Filed | 1998-03-24 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-20 | Annual Report |
Annual Report | Filed | 1996-04-22 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State