Company Details
Name: |
TALON LEASING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
26 Mar 1997 (28 years ago)
|
Business ID: |
640722 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
TWO LAKE POINTE PLAZA, 4135 S STREAM BLVDCHARLOTTE, NC 28217 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
President
Name |
Role |
Address |
B M LOFTUS
|
President
|
TWO LAKEPOINTO PLAZA 4135 S STREAM BLVD, CHARLOTTE, NC 28217
|
Director
Name |
Role |
Address |
R V BUDNICK
|
Director
|
TWO LAKEPOINTE PLAZA 4135 S STREAM BLVD, CHARLOTTE, NC 28217
|
Secretary
Name |
Role |
Address |
R V BUDNICK
|
Secretary
|
TWO LAKEPOINTE PLAZA 4135 S STREAM BLVD, CHARLOTTE, NC 28217
|
Treasurer
Name |
Role |
Address |
R V BUDNICK
|
Treasurer
|
TWO LAKEPOINTE PLAZA 4135 S STREAM BLVD, CHARLOTTE, NC 28217
|
Vice President
Name |
Role |
Address |
R V BUDNICK
|
Vice President
|
TWO LAKEPOINTE PLAZA 4135 S STREAM BLVD, CHARLOTTE, NC 28217
|
R L COTHRAN
|
Vice President
|
TWO LAKEPOINTE PLAZA 4135 S STREAM BLVD, CHARLOTTE, NC 28217
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1998-06-23
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Name Reservation Form
|
Filed
|
1997-03-26
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State