Name: | PEMBROKE MANAGEMENT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Sep 1999 (26 years ago) |
Branch of: | PEMBROKE MANAGEMENT SERVICES, INC., RHODE ISLAND (Company Number 000109743) |
Business ID: | 685932 |
State of Incorporation: | RHODE ISLAND |
Principal Office Address: | 1127 MINERAL SPRING AVENORTH PROVIDENCE, RI 2904 |
Name | Role | Address |
---|---|---|
JOSEPH DAMICO | Vice President | 1127 MINERAL SPRING AVE, NORTH PROVIDENCE, RI 2904 |
Name | Role | Address |
---|---|---|
GREGORY AYRASSIAN | Director | 1127 MINERAL SPRING AVE, NORTH PROVIDENCE, RI 2904 |
MELANIE KRIKORIAN | Director | 1127 MINERAL SPRING AVE, NORTH PROVIDENCE, RI 2904 |
Name | Role | Address |
---|---|---|
GREGORY AYRASSIAN | President | 1127 MINERAL SPRING AVE, NORTH PROVIDENCE, RI 2904 |
Name | Role | Address |
---|---|---|
MELANIE KRIKORIAN | Treasurer | 1127 MINERAL SPRING AVE, NORTH PROVIDENCE, RI 2904 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-08-27 | Agent Resignation For C T CORPORATION SYSTEM |
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-04-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-19 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-12-12 | 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