Name: | OCOMA INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Jan 1967 (58 years ago) |
Business ID: | 636767 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 200 NORTH MARTINGALE ROADSCHAVMBURG, IL 60173-2096 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN B EUWEMA | Director | 200 N MARTINGALE RD, SCHAUMBURG, IL 60173-2096 |
J G BOYNTON | Director | 200 E RANDOLPH DRIVE, CHICAGO, IL 60601 |
WORTHINGTON W LINEN | Director | 200 N MARTINGALE RD, SCHAUMBURG, IL 60173-2096 |
Name | Role | Address |
---|---|---|
JOHN B EUWEMA | Secretary | 200 N MARTINGALE RD, SCHAUMBURG, IL 60173-2096 |
Name | Role | Address |
---|---|---|
JAN OVER | Vice President | 200 N MARTINGALE RD, SCHAUMBURG, IL 60173-2096 |
Name | Role | Address |
---|---|---|
PATRICK J CASEY | Treasurer | 200 N MARTINGALE RD, SCHAUMBURG, IL 60173-2096 |
Name | Role | Address |
---|---|---|
WORTHINGTON W LINEN | President | 200 N MARTINGALE RD, SCHAUMBURG, IL 60173-2096 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Merger | Filed | 1999-08-20 | Merger |
Amendment Form | Filed | 1999-04-01 | Amendment |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-03-18 | Annual Report |
Annual Report | Filed | 1997-04-17 | Annual Report |
Amendment Form | Filed | 1997-04-17 | Amendment |
Amendment Form | Filed | 1996-12-13 | Amendment |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State