Name: | 34TH STREET PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Apr 2001 (24 years ago) |
Business ID: | 700594 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4002 HEWES AVEGULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
JAMES F COOPER | Agent | 4002 HEWES AVE, PO BOX 6188, GULFPORT, MS 39506 |
Name | Role | Address |
---|---|---|
MANDAL INC | Incorporator | PO BOX 6188, GULFPORT, MS 39506 |
Name | Role | Address |
---|---|---|
Cynthia P Cooper | Secretary | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Cynthia P Cooper | Treasurer | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Gerald W Cooper | Vice President | 4712 Oak Ave, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Christopher L Cooper | Director | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Christopher L Cooper | President | 22 Hancock Place, Gulfport, MS 39507 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-25 | Annual Report |
Annual Report | Filed | 2006-05-18 | Annual Report |
Annual Report | Filed | 2005-04-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-03-09 | Annual Report |
Annual Report | Filed | 2003-09-03 | Annual Report |
Annual Report | Filed | 2002-09-05 | Annual Report |
Name Reservation Form | Filed | 2001-04-10 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State