Company Details
Name: |
RAG PETCOKE INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
28 Jun 1993 (32 years ago)
|
Business ID: |
630364 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
16701 GREENSPOINT PARK DR, #150HOUSTON, TX 77060 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
ERNESTO MELBER
|
Director
|
C/O 520 MADISON AVENUE, NEW YORK, NY 10022
|
DR. KARL FRANK
|
Director
|
C/O 520 MADISON AVENUE, NEW YORK, NY 10022
|
HENRY KESSING
|
Director
|
16701 GREENSPOINT PARK DR, STE 150 N, HOUSTON, TX 77060
|
President
Name |
Role |
Address |
HENRY KESSING
|
President
|
16701 GREENSPOINT PARK DR, STE 150 N, HOUSTON, TX 77060
|
Secretary
Name |
Role |
Address |
HENRY KESSING
|
Secretary
|
16701 GREENSPOINT PARK DR, STE 150 N, HOUSTON, TX 77060
|
VINCENT PAPA
|
Secretary
|
No data
|
Treasurer
Name |
Role |
Address |
HENRY KESSING
|
Treasurer
|
16701 GREENSPOINT PARK DR, STE 150 N, HOUSTON, TX 77060
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
1998-10-16
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1998-10-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-17
|
Annual Report
|
Amendment Form
|
Filed
|
1996-05-21
|
Amendment
|
Annual Report
|
Filed
|
1996-05-09
|
Annual Report
|
Amendment Form
|
Filed
|
1996-05-08
|
Amendment
|
Annual Report
|
Filed
|
1996-04-22
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-10
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-16
|
Annual Report
|
Name Reservation Form
|
Filed
|
1993-06-28
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State