Name: | SYMPHONY ANCILLARY SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 May 1996 (29 years ago) |
Branch of: | SYMPHONY ANCILLARY SERVICES, INC., COLORADO (Company Number 19911031601) |
Business ID: | 630601 |
State of Incorporation: | COLORADO |
Principal Office Address: | 910 RIDGEBROOK RDSPARKS, MD 21152 |
Name | Role | Address |
---|---|---|
JOHN HELLER | Director | 910 RIDGEBROOK RD, SPARKS, MD 21152 |
Name | Role | Address |
---|---|---|
RONALD LORD | Secretary | 910 RIDGEBROOK RD, SPARKS, MD 21152 |
Name | Role | Address |
---|---|---|
MELISSA WARLOW | Vice President | 910 RIDGEBROOK RD, SPARKS, MD 21152 |
Name | Role | Address |
---|---|---|
JOHN HELLER | President | 910 RIDGEBROOK RD, SPARKS, MD 21152 |
Name | Role | Address |
---|---|---|
MATTHEW BOX | Treasurer | 910 RIDGEBROOK RD, SPARKS, MD 21152 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-06-22 | Agent Resignation For National Corporate Research Ltd |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-18 | Annual Report |
Amendment Form | Filed | 2002-05-31 | Amendment |
Annual Report | Filed | 2002-05-31 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-05-05 | Annual Report |
Amendment Form | Filed | 2000-03-13 | Amendment |
Annual Report | Filed | 1999-08-10 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State