MOA HOSPITALITY, INC.

Name: | MOA HOSPITALITY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 24 Nov 1986 (39 years ago) |
Business ID: | 648775 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 701 LEE ST SUITE #1000DES PLAINES, IL 60016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PAUL F WALLACE | Director | 888 7TH AVE SUITE 3400, NEW YORK, NY 10106 |
C MICHAEL DOLAN | Director | 3153 NORTH FORK, CODY, WY 82414 |
KURT M MUELLER | Director | 1009 ASHLAND, WILMETTE, IL 60091 |
Name | Role | Address |
---|---|---|
LAWRENCE LOPATER | Vice President | 18 WHITEWOOD, NORTH HILLS, NY 11576 |
Name | Role | Address |
---|---|---|
BLANE P EVANS | Secretary | 4550 W 150TH ST, MIDLOTHIAN, IL 60445 |
Name | Role | Address |
---|---|---|
BLANE P EVANS | Treasurer | 4550 W 150TH ST, MIDLOTHIAN, IL 60445 |
Name | Role | Address |
---|---|---|
KURT M MUELLER | President | 1009 ASHLAND, WILMETTE, IL 60091 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-04-12 | Withdrawal |
Annual Report | Filed | 2003-07-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-03-27 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-23 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-21 | Annual Report |
Amendment Form | Filed | 2000-04-21 | Amendment |
Amendment Form | Filed | 1999-04-01 | Amendment |
Annual Report | Filed | 1999-04-01 | 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