Name: | NATHAN & LEWIS ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 14 Dec 1998 (26 years ago) |
Branch of: | NATHAN & LEWIS ASSOCIATES, INC., NEW YORK (Company Number 1387858) |
Business ID: | 664520 |
State of Incorporation: | NEW YORK |
Principal Office Address: | One Metlife Plaza NLong Island City, NY 11101 |
Name | Role | Address |
---|---|---|
Craig W. Markham | Vice President | 13045 Tesson Ferry Road, St. Louis, MO 63128 |
Name | Role | Address |
---|---|---|
James P. Bossert | Secretary | 10 Park Avenue, Morristown, NJ 07962 |
Name | Role | Address |
---|---|---|
Michael K Ferrell | Director | 10 Park Avenue, Morristown, NJ 07962 |
Name | Role | Address |
---|---|---|
Michael K Ferrell | President | 10 Park Avenue, Morristown, NJ 07962 |
Name | Role | Address |
---|---|---|
James D, Gaughan | Treasurer | 1 Metlife Plaza, 27-01 Queens Plaza N., Long Island City, NY 11101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2006-09-14 | Merger |
Annual Report | Filed | 2005-04-19 | Annual Report |
Annual Report | Filed | 2004-08-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-12-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-13 | Annual Report |
Annual Report | Filed | 2002-06-28 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-10-10 | Amendment |
Notice to Dissolve/Revoke | Filed | 2001-10-10 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-21 | Notice to Dissolve/Revoke |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State