Name: | SCITEX AMERICA CORP |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 26 Jun 1997 (28 years ago) |
Business ID: | 644103 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 8 OAK PARK DRBEDFORD, MA 1730 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOHN WHELAN | Vice President | EIGHT OAK PARK DR, BEDFORD, MA 1730 |
Name | Role | Address |
---|---|---|
DONALD CARTER | Treasurer | EIGHT OAK PARK DR, BEDFORD, MA 1730 |
Name | Role | Address |
---|---|---|
SHLOMO SHAMIR | Director | EIGHT OAK PARK DR, BEDFORD, MA 1730 |
Name | Role | Address |
---|---|---|
SHLOMO SHAMIR | President | EIGHT OAK PARK DR, BEDFORD, MA 1730 |
Name | Role | Address |
---|---|---|
MARCIA MOORE | Secretary | EIGHT OAK PARK DR, BEDFORD, MA 1730 |
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 | 2000-04-20 | Annual Report |
Annual Report | Filed | 1999-04-27 | Annual Report |
Annual Report | Filed | 1998-10-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Name Reservation Form | Filed | 1997-06-26 | Name Reservation |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State