Name: | ICG NETAHEAD, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 Dec 1999 (25 years ago) |
Business ID: | 679177 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3031 TISCH WAY #200SAN JOSE, CA 95128-2541 |
Name | Role | Address |
---|---|---|
HARRY R HERBST | Director | 161 INVERNESS DR W, ENGLEWOOD, CO 80112 |
RICHARD FISH | Director | 161 INVERNESS DR W, ENGLEWOOD, CO 80112 |
BERNARD L ZUROFF | Director | 161 INVERNESS DR W, ENGLEWOOD, CO 80112 |
Name | Role | Address |
---|---|---|
HARRY R HERBST | Vice President | 161 INVERNESS DR W, ENGLEWOOD, CO 80112 |
BERNARD L ZUROFF | Vice President | 161 INVERNESS DR W, ENGLEWOOD, CO 80112 |
Name | Role | Address |
---|---|---|
RICHARD FISH | President | 161 INVERNESS DR W, ENGLEWOOD, CO 80112 |
Name | Role | Address |
---|---|---|
BERNARD L ZUROFF | Secretary | 161 INVERNESS DR W, ENGLEWOOD, CO 80112 |
Name | Role | Address |
---|---|---|
DENNIS J. MARTIN | Treasurer | 161 INVERNESS DR W, ENGLEWOOD, CO 80112 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-05-30 | Amendment |
Annual Report | Filed | 2002-05-30 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-02-03 | 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 |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State