Name: | VIDEO USA ENTERPRISES OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jul 2001 (24 years ago) |
Business ID: | 704240 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 10 Fifth Street ;Valley Stream, NY 11581 |
Name | Role | Address |
---|---|---|
Jones, Stephen | Agent | 939 Wolf Road, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Fred Handsman | Director | 10 Fifth St, Valley Stream, NY 11581 |
Ellyn Silverstein | Director | 10 Fifth St, Valley Stream, NY 11581 |
Name | Role | Address |
---|---|---|
Fred Handsman | President | 10 Fifth St, Valley Stream, NY 11581 |
Name | Role | Address |
---|---|---|
Ellyn Silverstein | Vice President | 10 Fifth St, Valley Stream, NY 11581 |
Name | Role | Address |
---|---|---|
Ellyn Silverstein | Secretary | 10 Fifth St, Valley Stream, NY 11581 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-11-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2009-02-23 | Amendment |
Annual Report | Filed | 2009-02-19 | Annual Report |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-04-02 | Annual Report |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-04-04 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State