Company Details
Name: |
MANPOWER WISCONSIN INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
21 May 1986 (39 years ago)
|
Business ID: |
626212 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
5301 NORTH IRONWOOD ROADMILWAUKEE, WI 53201 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Treasurer
Name |
Role |
JON CHAIT
|
Treasurer
|
Secretary
Name |
Role |
WALTER KOZLOWSKI
|
Secretary
|
Director
Name |
Role |
MITCHELL S FROMSTEIN
|
Director
|
President
Name |
Role |
MITCHELL S FROMSTEIN
|
President
|
Vice President
Name |
Role |
MICHAEL J LYNCH
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
1996-11-27
|
Withdrawal
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1996-01-23
|
Amendment
|
Annual Report
|
Filed
|
1995-07-13
|
Annual Report
|
Amendment Form
|
Filed
|
1994-06-01
|
Amendment
|
Annual Report
|
Filed
|
1994-04-22
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-09
|
Annual Report
|
Amendment Form
|
Filed
|
1991-05-10
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1987-12-15
|
Merger
|
Name Reservation Form
|
Filed
|
1986-05-21
|
Name Reservation
|
Date of last update: 16 Mar 2025
Sources:
Mississippi Secretary of State