Name: | GRANADA NORTH AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Mar 1981 (44 years ago) |
Business ID: | 625451 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 505 MIDDLESEY TURNPIKE #14BILLERILA, MA 1821 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DENNIS MCINERNEY | Secretary | 21 CARTER DR, CHELMSROND, MA 1824 |
Name | Role | Address |
---|---|---|
ROBERT A WHITE | Director | 5 FREEMAN RD, CHELMSFORD, MA 1824 |
Name | Role | Address |
---|---|---|
ROBERT A WHITE | President | 5 FREEMAN RD, CHELMSFORD, MA 1824 |
Name | Role | Address |
---|---|---|
ROBERT A WHITE | Treasurer | 5 FREEMAN RD, CHELMSFORD, MA 1824 |
Name | Role | Address |
---|---|---|
PETER S GRAY | Incorporator | 352 WESTFORD ROAD, CARLISLE, MA 1741 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-16 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-03-07 | Amendment |
Annual Report | Filed | 1997-03-07 | Annual Report |
Amendment Form | Filed | 1996-05-28 | Amendment |
Amendment Form | Filed | 1996-04-11 | Amendment |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State