Company Details
Name: |
CITYSCAPE CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
03 Apr 1996 (29 years ago)
|
Branch of: |
CITYSCAPE CORP., NEW YORK
(Company Number 978333)
|
Business ID: |
628761 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
11111 WILCREST GREEN #250HOUSTON, TX 77042 |
Director
Name |
Role |
Address |
D RICHARD THOMPSON
|
Director
|
11111 WILCREST GREEN #250, HOUSTON, TX 77042
|
President
Name |
Role |
Address |
D RICHARD THOMPSON
|
President
|
11111 WILCREST GREEN #250, HOUSTON, TX 77042
|
Vice President
Name |
Role |
Address |
NICKEY C YUNG
|
Vice President
|
11111 WILCREST GREEN #250, HOUSTON, TX 77042
|
Secretary
Name |
Role |
Address |
MICHAEL C BALOG
|
Secretary
|
11111 WILCREST GREEN #250, HOUSTON, TX 77042
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2001-11-08
|
Withdrawal
|
Undetermined Event
|
Filed
|
2001-11-02
|
Undetermined Event
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-05-17
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2001-03-03
|
Amendment
|
Annual Report
|
Filed
|
2001-03-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-31
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Name Reservation Form
|
Filed
|
1996-04-03
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State