Name: | MCI WORLDCOM CAPITAL MANAGEMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Aug 1999 (25 years ago) |
Business ID: | 674529 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1133 19TH ST NW, DEPT 8408WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CHARLES T CANNADA | Director | 500 CLINTON CENTER DR, CLINTON, MS 39056 |
MICHAEL CAPELLAS | Director | 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA 20147 |
Name | Role | Address |
---|---|---|
SUSAN MAYER | Treasurer | 1133 19 ST NW, WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
SUSAN MAYER | Vice President | 1133 19 ST NW, WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
MICHAEL CAPELLAS | President | 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA 20147 |
Name | Role | Address |
---|---|---|
MICHAEL SALSBURY | Secretary | 1133 19TH STREET NW, WASHINGTON, DC 20036 |
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 |
Withdrawal | Filed | 2003-12-23 | Withdrawal |
Amendment Form | Filed | 2003-10-15 | Amendment |
Amendment Form | Filed | 2003-09-02 | Amendment |
Annual Report | Filed | 2003-09-02 | Annual Report |
Annual Report | Filed | 2002-07-23 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-05-10 | Annual Report |
Name Reservation Form | Filed | 1999-08-11 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State