Name: | GLOBAL FOOD SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 26 Jun 1997 (28 years ago) |
Branch of: | GLOBAL FOOD SERVICES, INC., FLORIDA (Company Number P12000021305) |
Business ID: | 644124 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 3 GREENWICH OFFICE PARKGREENWICH, CT 6831 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
CHRIS VERROS | Vice President | 23 MATTHEW LANE, MANSFIELD, MA 2048 |
Name | Role | Address |
---|---|---|
CATHERINE B JAMES | Treasurer | TWO OAKWOOD LANE, GREENWICH, CT 6830 |
RICHARD L HALL | Treasurer | 125 STEEPLE CHASE RD, ROCKY MOUNT, NC 27804 |
Name | Role | Address |
---|---|---|
ELLEN KEATS | Director | 42 PERKINS RD, GREENWICH, CT 6830 |
Name | Role | Address |
---|---|---|
ELLEN KEATS | Secretary | 42 PERKINS RD, GREENWICH, CT 6830 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-19 | Annual Report |
Amendment Form | Filed | 1999-03-19 | Amendment |
Amendment Form | Filed | 1998-04-08 | Amendment |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1997-10-29 | Amendment |
Name Reservation Form | Filed | 1997-06-26 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State