Name: | XLCONNECT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Oct 1995 (29 years ago) |
Business ID: | 630899 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 411 EAGLEVIEW BLVDEXTON, PA 19341 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
TIMOTHY WALLACE | Director | 411 EAGLEVIEW BLVD, EATON, PA 19341 |
Name | Role | Address |
---|---|---|
TIMOTHY WALLACE | President | 411 EAGLEVIEW BLVD, EATON, PA 19341 |
Name | Role | Address |
---|---|---|
RICHARD D SANFORD | Chairman | 411 EAGLEVIEW BLVD, EXTON, PA 19341 |
Name | Role | Address |
---|---|---|
STEPHANIE COHEN | Secretary | 411 EAGLEVIEW BLVD, EXTON, PA 19341 |
Name | Role | Address |
---|---|---|
STEPHANIE COHEN | Treasurer | 411 EAGLEVIEW BLVD, EXTON, PA 19341 |
Name | Role | Address |
---|---|---|
STEPHANIE COHEN | Vice President | 411 EAGLEVIEW BLVD, EXTON, PA 19341 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Merger | Filed | 1998-07-29 | Merger |
Annual Report | Filed | 1998-03-11 | Annual Report |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1996-10-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-10-15 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-09-27 | Amendment |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State