Name: | AMERICAN METROCOMM LONG DISTANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Aug 1997 (28 years ago) |
Business ID: | 645787 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1615 POYARAS ST #1050NEW ORLEANS, LA 70112 |
Name | Role | Address |
---|---|---|
DAVID C JOSEPH | Secretary | 1615 POYDRAS ST, NEW ORLEANS, LA 70112 |
Name | Role | Address |
---|---|---|
DAVID C JOSEPH | Vice President | 1615 POYDRAS ST, NEW ORLEANS, LA 70112 |
CHARLES STEWART | Vice President | 1615 POYDRAS ST #1050, NEW ORLEANS, LA 70112 |
Name | Role | Address |
---|---|---|
CHARLES STEWART | Treasurer | 1615 POYDRAS ST #1050, NEW ORLEANS, LA 70112 |
Name | Role | Address |
---|---|---|
MICHAEL F HENRY | Director | 1615 POYDRAS ST #1050, NEW ORLEANS, LA 70112 |
GREGORY SIDAK | Director | 1615 POYDRAS ST #1050, NEW ORLEANS, LA 70112 |
Name | Role | Address |
---|---|---|
MICHAEL F HENRY | President | 1615 POYDRAS ST #1050, NEW ORLEANS, LA 70112 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-11-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-10 | Amendment |
Annual Report | Filed | 2000-04-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-10-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-08-09 | Amendment |
Annual Report | Filed | 1999-08-09 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
Annual Report | Filed | 1998-06-22 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State