NCM SERVICES, INC.

Name: | NCM SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 06 Jun 1990 (35 years ago) |
Business ID: | 648582 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 800 N BRAND BLVDGLENDALE, CA 91203 |
Name | Role | Address |
---|---|---|
R G MCINNIS | Agent | 5475 I 55 SOUTH, P O BOX 6840, JACKSON, MS 39282-6840 |
Name | Role | Address |
---|---|---|
J DOUGLAS WYATT | Secretary | 2123 EDGEVIEW DR, HUDSON, OH 44236 |
Name | Role | Address |
---|---|---|
JAMES R TOBIN | Director | No data |
C A (LANCE) PICCOLO | Director | No data |
ROBERT W SCHULT | Director | No data |
PETER ARGENTINE | Director | 506 N MYRTLE AVE, MONROVIA, CA 91016 |
WILBUR H GANTZ | Director | No data |
TONY L WHITE | Director | No data |
RUPERT GASSER | Director | No data |
TIMM F CRULL | Director | No data |
Name | Role | Address |
---|---|---|
MANFRED LEHMANN | Treasurer | 2450 SEQURIA, LAVERNE, CA 91750 |
Name | Role | Address |
---|---|---|
MANFRED LEHMANN | Vice President | 2450 SEQURIA, LAVERNE, CA 91750 |
Name | Role | Address |
---|---|---|
PETER ARGENTINE | President | 506 N MYRTLE AVE, MONROVIA, CA 91016 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-03-12 | Amendment |
Withdrawal | Filed | 2001-03-22 | Withdrawal |
Annual Report | Filed | 2000-04-26 | Annual Report |
Amendment Form | Filed | 2000-04-26 | Amendment |
Annual Report | Filed | 1999-07-09 | Annual Report |
Annual Report | Filed | 1998-03-13 | Annual Report |
Amendment Form | Filed | 1997-10-28 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-03-22 | Annual Report |
This company hasn't received any reviews.
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website