Name: | NEMAX CLAIM SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 May 1996 (29 years ago) |
Business ID: | 630928 |
State of Incorporation: | MARYLAND |
Principal Office Address: | 6225 SMITH AVEBALTIMORE, MD 21209 |
Name | Role | Address |
---|---|---|
ROBERT BURNHAM | President | 6225 SMITH AVE, BALTIMORE, MD 21209 |
Name | Role | Address |
---|---|---|
KENNETH CIHIY | Director | 100 LIGHT ST, BALTIMORE, MD 21202 |
ANDREW STERN | Director | 100 LIGHT ST, BALTIMORE, MD 21202 |
THOMAS LEWIS | Director | 100 LIGHT ST, BALTIMORE, MD 21202 |
Name | Role | Address |
---|---|---|
RICHARD HUGHES | Vice President | 6225 SMITH AVE, BALTIMORE, MD 21209 |
TOBY SLODDEN | Vice President | 6225 SMITH AVE, BALTIMORE, MD 21209 |
Name | Role | Address |
---|---|---|
TOBY SLODDEN | Treasurer | 6225 SMITH AVE, BALTIMORE, MD 21209 |
Name | Role | Address |
---|---|---|
JOHN F HOFFEN JR | Secretary | 6225 SMITH AVE, BALTIMORE, MD 21209 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-02-08 | Amendment |
Annual Report | Filed | 1998-04-06 | Annual Report |
Annual Report | Filed | 1997-03-07 | Annual Report |
Amendment Form | Filed | 1996-06-07 | Amendment |
Name Reservation Form | Filed | 1996-05-29 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State