Name: | ADVANCE PROCESSING SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Jul 1997 (28 years ago) |
Business ID: | 644654 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 12801 N CENTRAL EXPRESSWAY #700DALLAS, TX 75243 |
Name | Role | Address |
---|---|---|
ROBERT O SNELLING JR | Director | 12801 N CENTRAL EXPRESSWAY #700, DALLAS, TX 75243 |
J RUSSELL CREWS | Director | 12801 N CENTRAL EXPRESSWAY, DALLAS, TX 75243 |
Name | Role | Address |
---|---|---|
ROBERT O SNELLING JR | Vice President | 12801 N CENTRAL EXPRESSWAY #700, DALLAS, TX 75243 |
Name | Role | Address |
---|---|---|
RICHARD LANGONE | Treasurer | 12801 N CENTRAL EXPRESSWAY 700, DALLAS, TX 75243 |
Name | Role | Address |
---|---|---|
J RUSSELL CREWS | President | 12801 N CENTRAL EXPRESSWAY, DALLAS, TX 75243 |
Name | Role | Address |
---|---|---|
BARBARA A MCANINCH | Secretary | 12801 N CENTRAL EXPRESSWAY, DALLAS, TX 75243 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2005-05-03 | Withdrawal |
Annual Report | Filed | 2004-06-03 | Annual Report |
Amendment Form | Filed | 2004-03-08 | Amendment |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-10 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-21 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State