Name: | NOLA COMPUTER SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Oct 1996 (28 years ago) |
Business ID: | 634975 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 3501 N Causeyway Blvd. Ste 300Metairie, LA 70002 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
STANLEY JORDAN | Director | 3535 CANAL STREET, NEW ORLEANS, LA 70119 |
RICHARD JACKSON | Director | 3535 CANAL ST, NEW ORLEANS, LA 70119 |
Name | Role | Address |
---|---|---|
STANLEY JORDAN | Secretary | 3535 CANAL STREET, NEW ORLEANS, LA 70119 |
Name | Role | Address |
---|---|---|
STANLEY JORDAN | Vice President | 3535 CANAL STREET, NEW ORLEANS, LA 70119 |
Name | Role | Address |
---|---|---|
RICHARD JACKSON | President | 3535 CANAL ST, NEW ORLEANS, LA 70119 |
Name | Role | Address |
---|---|---|
RICHARD JACKSON | Treasurer | 3535 CANAL ST, NEW ORLEANS, LA 70119 |
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 | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-09-12 | Annual Report |
Annual Report | Filed | 2004-06-01 | Annual Report |
Annual Report | Filed | 2003-07-18 | Annual Report |
Annual Report | Filed | 2002-05-15 | Annual Report |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State