Name: | BROOKSTONE PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 15 Oct 1996 (29 years ago) |
Business ID: | 635098 |
State of Incorporation: | NEW HAMPSHIRE |
Principal Office Address: | ONE INNOVATION WAYMERRIMACK, NH 03054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Thomas M. Via | Director | One Innovation Way, Merrimack, NH 03054 |
Valen Tong | Director | One Innovation Way, Merrimack, NH 03054 |
Name | Role | Address |
---|---|---|
Thomas M. Via | President | One Innovation Way, Merrimack, NH 03054 |
Name | Role | Address |
---|---|---|
Valen Tong | Assistant Secretary | One Innovation Way, Merrimack, NH 03054 |
Name | Role | Address |
---|---|---|
Valen Tong | Treasurer | One Innovation Way, Merrimack, NH 03054 |
Name | Role | Address |
---|---|---|
Valen Tong | Vice President | One Innovation Way, Merrimack, NH 03054 |
Stephen A. Gould | Vice President | One Innovation Way, Merrimack, NH 03054 |
Scott Schultz | Vice President | One Innovation Way, Merrimack, NH 03054 |
Neal Panza | Vice President | One Innovation Way, Merrimack, NH 03054 |
Susan McGrath | Vice President | One Innovation Way, Merrimack, NH 03054 |
Lauren VanHeerden | Vice President | One Innovation Way, Merrimack, NH 03054 |
Kevin Blossom | Vice President | One Innovation Way, Merrimack, NH 03054 |
Kiran Smith | Vice President | One Innovation Way, Merrimack, NH 03054 |
Name | Role | Address |
---|---|---|
Stephen A. Gould | Secretary | One Innovation Way, Merrimack, NH 03054 |
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 | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2017-02-28 | Withdrawal For BROOKSTONE PROPERTIES, INC. |
Annual Report | Filed | 2016-04-07 | Annual Report For BROOKSTONE PROPERTIES, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-07 | Annual Report For BROOKSTONE PROPERTIES, INC. |
Annual Report | Filed | 2014-03-13 | Annual Report |
Annual Report | Filed | 2013-04-05 | Annual Report |
Annual Report | Filed | 2012-04-09 | Annual Report |
Annual Report | Filed | 2011-03-22 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State