Name: | Transfield Services Infrastructure Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 21 May 1998 (27 years ago) |
Business ID: | 656705 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 1330 Post Oak Boulevard;Suite 1250;Houston, TX 77056 |
Historical names: |
VMS, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Philip Wratt | President | 1330 Post Oak BoulevardSuite 1250, Houston, TX 77056 |
Name | Role | Address |
---|---|---|
Art Livingston | Director | Suite 12501330 Post Oak Boulevard, Houston, TX 77056 |
Philip Wratt | Director | 1330 Post Oak BoulevardSuite 1250, Houston, TX 77056 |
Name | Role | Address |
---|---|---|
Art Livingston | Treasurer | Suite 12501330 Post Oak Boulevard, Houston, TX 77056 |
Name | Role | Address |
---|---|---|
Phil Tegtmeier | Assistant Secretary | Suite 33101818 Market St., Philadelphia, PA 19103 |
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 | 2015-04-09 | Withdrawal For Transfield Services Infrastructure Inc. |
Annual Report | Filed | 2014-04-10 | Annual Report |
Annual Report | Filed | 2013-04-09 | Annual Report |
Amendment Form | Filed | 2012-05-29 | Amendment |
Annual Report | Filed | 2012-04-03 | Annual Report |
Reinstatement | Filed | 2011-06-27 | Reinstatement |
Annual Report | Filed | 2011-03-25 | Annual Report |
Annual Report | Filed | 2010-03-30 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State