Name: | JALOPY SHOPPE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Jul 1998 (27 years ago) |
Business ID: | 659222 |
State of Incorporation: | TEXAS |
Principal Office Address: | 39 Old Ridgebury RdDanbury, CT 06810 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Mark Nielsen | Secretary | 39 Old Ridgebury Rd39 Old Ridgebury Rd, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Thomas S. Howes | Director | 39 Old Ridgebury Rd, Danbury, CT 06810 |
Jefferey Barnhard | Director | 39 Old Ridgebury Rd, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Thomas S. Howes | Vice President | 39 Old Ridgebury Rd, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Timothy S Heenan | Treasurer | 39 Old Ridgebury Rd, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Jefferey Barnhard | President | 39 Old Ridgebury Rd, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Edward Crowe | Assistant Secretary | 39 Old Ridgebury Road, Danbury, CT 06810 |
Anthony M Pepper | Assistant Secretary | 39 Old Ridgebury Road, Danbury, CT 06810 |
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 |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-03-27 | Annual Report |
Annual Report | Filed | 2011-03-17 | Annual Report |
Annual Report | Filed | 2010-03-22 | Annual Report |
Annual Report | Filed | 2009-03-17 | Annual Report |
Annual Report | Filed | 2008-02-27 | Annual Report |
Annual Report | Filed | 2007-03-01 | Annual Report |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State