Name: | GRUBB & ELLIS AFFILIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Sep 1996 (28 years ago) |
Business ID: | 634465 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1551 N. TUSTIN AVE;SUITE 300SANTA ANA, CA 92705 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Rispoli | Other | 1551 N. Tustin Ave., Ste. 300, Santa Ana, CA 92705 |
Matthew Engel | Other | 1551 N. Tustin Ave, Ste 300, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
Michael Rispoli | Vice President | 1551 N. Tustin Ave., Ste. 300, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
James Jones | Director | 1551 N. Tustin Avenue, Suite 300, Santa Ana, CA 92705 |
Michael Rispoli | Director | 1551 N. Tustin Ave., Ste. 300, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
James Jones | President | 1551 N. Tustin Avenue, Suite 300, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
Matthew Engel | Secretary | 1551 N. Tustin Ave, Ste 300, Santa Ana, CA 92705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-04-09 | Annual Report |
Amendment Form | Filed | 2011-06-23 | Amendment |
Annual Report | Filed | 2011-04-04 | Annual Report |
Annual Report | Filed | 2010-05-04 | Annual Report |
Annual Report | Filed | 2009-04-22 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State