Search icon

Snapper, Inc.

Company Details

Name: Snapper, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 22 Jun 1998 (27 years ago)
Business ID: 657950
State of Incorporation: GEORGIA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
ARNOLD L WADLER Director ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ 7073
SILVIA KESSEL Director 215 E 67TH ST, NEW YORK, NY 10021
STUART SUBOTNICK Director 215 E 67TH ST, NEW YORK, NY 10021

President

Name Role Address
ROBIN G CHAMBERLAIN President 535 MACON RD, MCDONOUGH, GA 30253

Treasurer

Name Role Address
THOMAS W VERRETTE Treasurer 535 MACON RD, MCDONOUGH, GA 30253

Vice President

Name Role Address
THOMAS W VERRETTE Vice President 535 MACON RD, MCDONOUGH, GA 30253
MARK J CHAMBERLAIN Vice President 535 MACON RD, MCDONOUGH, BA 30253

Secretary

Name Role Address
PAUL N KIEL Secretary 535 MACON RD, MCDONOUGH, GA 30253

Filings

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
Revocation Filed 2003-12-30 Revocation
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2002-04-01 Annual Report
Annual Report Filed 2001-10-10 Annual Report
Annual Report Filed 2000-03-23 Annual Report
Annual Report Filed 1999-03-22 Annual Report
Name Reservation Form Filed 1998-06-22 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500136 Personal Injury - Product Liability 1995-03-15 jury verdict
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2500
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1995-03-15
Termination Date 1996-10-04
Section 1441

Parties

Name FOSTER,
Role Plaintiff
Name Snapper, Inc.
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State