Name: | UTICA RENTAL SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 Jul 2000 (25 years ago) |
Branch of: | UTICA RENTAL SYSTEMS, INC., NEW YORK (Company Number 803132) |
Business ID: | 690060 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 5000 SHARP ROAD, P O BOX 2110MANDEVILLE, LA 70470 |
Name | Role | Address |
---|---|---|
ANTHONY WILLIS | Agent | 928 HWY 13 SOUTH, COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
AMY R BORDELON | Secretary | 170 ANSE REED RD, MAGEE, MS 39111 |
Name | Role | Address |
---|---|---|
THOMAS A NEYHART | Director | 200 GREENLEAVES BLVD STE 7, MANDEVILLE, LA 70448 |
PATRICK D PARKER SR | Director | 5000 SHARP ROAD, MANDEVILLE, LA 70471 |
Name | Role | Address |
---|---|---|
PATRICK D PARKER SR | President | 5000 SHARP ROAD, MANDEVILLE, LA 70471 |
Name | Role | Address |
---|---|---|
PATRICK D PARKER SR | Treasurer | 5000 SHARP ROAD, MANDEVILLE, LA 70471 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-10-01 | Amendment |
Annual Report | Filed | 2002-09-16 | Annual Report |
Amendment Form | Filed | 2002-09-13 | Amendment |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 2000-07-31 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State