TSC MEMPHIS, INC.

Name: | TSC MEMPHIS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Mar 1986 (39 years ago) |
Business ID: | 629298 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 666 E H CRUMP BLVDMEMPHIS, TN 38126 |
Name | Role | Address |
---|---|---|
ROLAND D MARBLE | Agent | 400 LAMAR LIFE BLDG, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOE ARRIGO | Director | 600 FIFTH AVE, NEW YORK, NY 10020 |
CHARLES M BREJOT | Director | 666 E H CRUMP BLVD, MEMPHIS, TN 38126 |
ANDREW PIETRINI | Director | 600 FIFTH AVE, NEW YORK, NY 10020 |
CHARLES BREJOT | Director | No data |
Name | Role | Address |
---|---|---|
JOE ARRIGO | Treasurer | 600 FIFTH AVE, NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
CHARLES M BREJOT | President | 666 E H CRUMP BLVD, MEMPHIS, TN 38126 |
CHARLES BREJOT | President | No data |
Name | Role | Address |
---|---|---|
ANDREW PIETRINI | Secretary | 600 FIFTH AVE, NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
ANDREW PIETRINI | Vice President | 15 EXCHANGE PL, JERSEY CITY, NJ 7302 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
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 | 1996-04-22 | Amendment |
Annual Report | Filed | 1996-03-04 | Annual Report |
Annual Report | Filed | 1995-03-23 | Annual Report |
Annual Report | Filed | 1994-05-18 | Annual Report |
Annual Report | Filed | 1993-03-18 | Annual Report |
Amendment Form | Filed | 1992-03-23 | Amendment |
Annual Report | Filed | 1992-03-23 | Annual Report |
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State