Name: | Faithful+Gould, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Dec 1998 (26 years ago) |
Branch of: | Faithful+Gould, Inc., MINNESOTA (Company Number 13a26703-aad4-e011-a886-001ec94ffe7f) |
Business ID: | 664484 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 100 Canal Pointe Blvd. Ste. 212Princeton, NJ 08540 |
Historical names: |
FAITHFUL & GOULD, INC |
Name | Role | Address |
---|---|---|
Paul G Wood | Director | 100 Canal Pointe BlvdSte 212, Princeton, NJ 08540 |
Name | Role | Address |
---|---|---|
Paul G Wood | President | 100 Canal Pointe BlvdSte 212, Princeton, NJ 08540 |
Name | Role | Address |
---|---|---|
James S Nevada | Secretary | 100 Canal Pointe BlvdSte 212, Princeton, NJ 08540 |
Name | Role | Address |
---|---|---|
James S Nevada | Treasurer | 100 Canal Pointe BlvdSte 212, Princeton, NJ 08540 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2016-07-13 | Agent Resignation For C T CORPORATION SYSTEM |
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-03-23 | Annual Report |
Amendment Form | Filed | 2006-05-15 | Amendment |
Annual Report | Filed | 2006-03-27 | Annual Report |
Annual Report | Filed | 2005-05-13 | Annual Report |
Annual Report | Filed | 2004-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-08 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State