Name: | USTR FIBER DEVELOPMENT INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Sep 1998 (26 years ago) |
Business ID: | 696828 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 303 SOUTH BROADWAY #440TARRYTOWN, NY 10591 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
MICHAEL CONWAY | Vice President | 2235 SHEPPARD AVE E #1800, TORONTO ON, CN |
Name | Role | Address |
---|---|---|
JOE MILSTONE | Secretary | 2235 SHEPPARD AVE E #1800, N YORK ON, CN |
Name | Role | Address |
---|---|---|
BROCK ROBERTSON | Treasurer | 2235 SHEPPARD AVE #1800, NORTH YORK, ON |
Name | Role | Address |
---|---|---|
KEVIN BENNIS | Director | 2235 SHEPPARD AVE E #1800, N YORK ON, CN |
Name | Role | Address |
---|---|---|
KEVIN BENNIS | President | 2235 SHEPPARD AVE E #1800, N YORK ON, CN |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-06-21 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-02-15 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-01-18 | Amendment |
Annual Report | Filed | 2000-06-07 | Annual Report |
Amendment Form | Filed | 2000-06-07 | Amendment |
Amendment Form | Filed | 1999-11-09 | Amendment |
Annual Report | Filed | 1999-11-04 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State