THE BOX WORLDWIDE LLC

Name: | THE BOX WORLDWIDE LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 28 Feb 2001 (24 years ago) |
Business ID: | 698675 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2711 CENTREVILLE RD #400WILMINGTON, DE 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MICHAEL D FRICKLAS | Manager | 2711 CENTERVILLE RD #400, WILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
Group Lp The Mtvi | Member | 1515 BROADWAY, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
Dermot McCormack | President | 1515 BROADWAY, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
Michael D Fricklas | Vice President | 1515 BROADWAY, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
Michael D Fricklas | Secretary | 1515 BROADWAY, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
George S (Toby) Nelson | Treasurer | 1515 BROADWAY, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
Jane R Fuerst | Organizer | 1515 BROADWAY, NEW YORK, NY 10036 |
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 |
Withdrawal | Filed | 2012-01-17 | Withdrawal |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-03-10 | Annual Report LLC |
Name Reservation Form | Filed | 2001-02-28 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website