Name: | NEWS AMERICA MARKETING IN-STORE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Feb 1996 (29 years ago) |
Business ID: | 686432 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 303 EAST OHIO STCHICAGO, IL 60611 |
Name | Role | Address |
---|---|---|
WAYNE CAMPANELLI | Vice President | 301 MERRITT 7, NORWALK, CT 6856 |
Name | Role | Address |
---|---|---|
DOMINICK PORCO | Director | 301 MERRITT 7 PO BOX 5102, NORWALK, CT 6856 |
LESLEY R COHEN | Director | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
DOMINICK PORCO | President | 301 MERRITT 7 PO BOX 5102, NORWALK, CT 6856 |
Name | Role | Address |
---|---|---|
LESLEY R COHEN | Secretary | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
LESLEY R COHEN | Treasurer | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
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 | 2018-06-15 | 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 | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-03-13 | Annual Report |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-03-06 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-02-09 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State