Name: | MOBILITY FUNDING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Jan 1999 (26 years ago) |
Business ID: | 666008 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 83 WOOSTER HEIGHTS RDDANBURY, CT 6810 |
Name | Role | Address |
---|---|---|
RICHARED A SMITH | President | 6 SLYVAN WAY, PARIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
DUNCAN H COCROFT | Treasurer | 6 SYLVAN WAY, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
STEPHEN P HOLMES | Director | 6 SYLVAN WAY, PARRSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
STEPHEN P HOLMES | Vice President | 6 SYLVAN WAY, PARRSIPPANY, NJ 7054 |
JEANNE M MURPHY | Vice President | 6 SYLVAN WAY, PARRSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
JEANNE M MURPHY | Secretary | 6 SYLVAN WAY, PARRSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-21 | Annual Report |
Name Reservation Form | Filed | 1999-01-20 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State