Name: | SGI NEVADA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Mar 1996 (29 years ago) |
Business ID: | 627996 |
State of Incorporation: | NEVADA |
Principal Office Address: | 10880 WILSHIRE BLVD #2020LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
THOMAS R HUDSON | Agent | 125 S CONGRESS 1700 CAPITAL TOWERS, PO BOX 2132, JACKSON, MS 39225-2132RT 1 BOX 94, ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
RICHARD HOLLANDER | President | 10880 WILSHIRE BLVD., SUITE 2020, LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
RICHARD HOLLANDER | Secretary | 10880 WILSHIRE BLVD., SUITE 2020, LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
RICHARD HOLLANDER | Treasurer | 10880 WILSHIRE BLVD., SUITE 2020, LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
RICHARD HOLLANDER | Director | 10880 WILSHIRE BLVD., SUITE 2020, LOS ANGELES, CA 90024 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-10-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-05-05 | Amendment |
Name Reservation Form | Filed | 1996-03-21 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State