Name: | SPACE CENTER TYSONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Apr 1998 (27 years ago) |
Branch of: | SPACE CENTER TYSONS, INC., MINNESOTA (Company Number 50ff751d-a6d4-e011-a886-001ec94ffe7f) |
Business ID: | 655641 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 2501 ROSEGATEST PAUL, MN 55113-2717 |
Name | Role | Address |
---|---|---|
Jim Ryden | Director | 310 Seamarsh Court, Atlanta, GA 30328 |
Michael A Urbanos | Director | 5512 Bristol Lane, Minnetonka, MN 55434 |
Graham Tingler | Director | 121 Via Koron, Newport Beach, CA 92663 |
Name | Role | Address |
---|---|---|
Jim Ryden | President | 310 Seamarsh Court, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Jim Ryden | Chief Executive Officer | 310 Seamarsh Court, Atlanta, GA 30328 |
Graham Tingler | Chief Executive Officer | 121 Via Koron, Newport Beach, CA 92663 |
Name | Role | Address |
---|---|---|
Michael A Urbanos | Secretary | 5512 Bristol Lane, Minnetonka, MN 55434 |
Name | Role | Address |
---|---|---|
Michael A Urbanos | Vice President | 5512 Bristol Lane, Minnetonka, MN 55434 |
Tom Casey | Vice President | 4925 Oakwood Avenue, Downers Grove, IL 60515 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-03-26 | Annual Report For SPACE CENTER TYSONS, INC. |
Annual Report | Filed | 2017-04-06 | Annual Report For SPACE CENTER TYSONS, INC. |
Annual Report | Filed | 2016-04-11 | Annual Report For SPACE CENTER TYSONS, INC. |
Annual Report | Filed | 2015-04-15 | Annual Report For SPACE CENTER TYSONS, INC. |
Annual Report | Filed | 2014-04-10 | Annual Report |
Annual Report | Filed | 2013-04-09 | Annual Report |
Annual Report | Filed | 2012-04-13 | Annual Report |
Annual Report | Filed | 2011-09-02 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State