Name: | THE FISHER GAP STORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Jan 1998 (27 years ago) |
Business ID: | 652225 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 900 CHERRY AVESAN BRUNO, CA 94066 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PAUL PRESSLER | Director | ONE HARRISON ST, SAN FRANCISCO, CA 94105 |
ANNE B GUST | Director | 900 CHERRY AVE, SAN BRUNO, CA 94066 |
Name | Role | Address |
---|---|---|
PAUL PRESSLER | President | ONE HARRISON ST, SAN FRANCISCO, CA 94105 |
Name | Role | Address |
---|---|---|
PAUL PRESSLER | Chairman | ONE HARRISON ST, SAN FRANCISCO, CA 94105 |
Name | Role | Address |
---|---|---|
MICHAEL ZIENTEK | Vice President | 40 FIRST PLAZA NW, ALBUQUERQUE, NM 87102 |
Name | Role | Address |
---|---|---|
ANNE B GUST | Secretary | 900 CHERRY AVE, SAN BRUNO, CA 94066 |
Name | Role | Address |
---|---|---|
SABRINA SIMMONS | Treasurer | 850 CHERRY AVE, SAN BRUNO, CA 94066 |
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 | 2004-02-17 | Withdrawal |
Annual Report | Filed | 2003-08-19 | Annual Report |
Amendment Form | Filed | 2002-06-06 | Amendment |
Annual Report | Filed | 2002-06-06 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-05-08 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-04-24 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State