Search icon

BROOKSTONE PROPERTIES, INC.

Company Details

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Status: Withdrawn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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Thomas M. Via Director One Innovation Way, Merrimack, NH 03054
Valen Tong Director One Innovation Way, Merrimack, NH 03054

President

Name Role Address
Thomas M. Via President One Innovation Way, Merrimack, NH 03054

Assistant Secretary

Name Role Address
Valen Tong Assistant Secretary One Innovation Way, Merrimack, NH 03054

Treasurer

Name Role Address
Valen Tong Treasurer One Innovation Way, Merrimack, NH 03054

Vice President

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

Secretary

Name Role Address
Stephen A. Gould Secretary One Innovation Way, Merrimack, NH 03054

Filings

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