Name: | FLYING EAGLE STORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Oct 1996 (28 years ago) |
Business ID: | 634934 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 119 WEST 23RD ST #1003NEW YORK, NY 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JONATHON HELLER | Treasurer | 119 WEST 23RD ST #1003, NEW YORK, NY 10011 |
Name | Role | Address |
---|---|---|
WILLIAM HARRIS | Director | 230 PARK AVE, NEW YORK, NY 10119 |
MARK LANDSPERGER | Director | 119 WEST 23RD ST #1003, NEW YORK, NY 10011 |
JAMES LUIKART | Director | 230 PARK AVE, NEW YORK, NY 10169 |
Name | Role | Address |
---|---|---|
JAMES WILLIAMS | Vice President | 119 WEST 23RD STREET SUITE 1003, NEW YORK, NY 10011 |
Name | Role | Address |
---|---|---|
MARK LANDSPERGER | President | 119 WEST 23RD ST #1003, NEW YORK, NY 10011 |
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 |
Revocation | Filed | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1996-10-08 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State