Name: | COLUMBUS MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 12 Sep 1962 (62 years ago) |
Business ID: | 664681 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 121 SUN HAVEN DROCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
VITO CANIZARO | Agent | 121 SUN HAVEN DR, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
ANNETTE C BODDEN | Treasurer | 909 POYDRAS ST #1700, NEW ORLEANS, LA 70112 |
Name | Role | Address |
---|---|---|
JAMES E LIVINGSTON | Vice President | 909 POYDRAS ST #1700, NEW ORLEANS, LA 70112 |
NATHAN L WATSON | Vice President | 909 POYDRAS ST #1700, NEW ORLEANS, LA 70112 |
SCOTT LOGAN | Vice President | 909 POYDRAS ST #1700, NEW ORLEANS, LA 70112 |
Name | Role | Address |
---|---|---|
JOSEPH C CANIZARO | Director | 909 POYDRAS ST #1700, NEW ORLEANS, LA 70112 |
Name | Role | Address |
---|---|---|
JOSEPH C CANIZARO | President | 909 POYDRAS ST #1700, NEW ORLEANS, LA 70112 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2001-12-31 | Merger |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-01-31 | Amendment |
Annual Report | Filed | 2001-01-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Merger | Filed | 1999-12-29 | Merger |
Annual Report | Filed | 1999-04-08 | Annual Report |
Amendment Form | Filed | 1999-04-08 | Amendment |
See File | Filed | 1999-03-25 | See File |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State