Name: | INTERNATIONAL PAINT INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Apr 1990 (35 years ago) |
Branch of: | INTERNATIONAL PAINT INC., KENTUCKY (Company Number 0463805) |
Business ID: | 705172 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 525 WEST VAN BUREN 16TH FLOORCHICAGO, IL 60607-3823 |
Name | Role | Address |
---|---|---|
MICHAEL PRAGNELL | Director | No data |
PATRICK J OSINSKI | Director | 7 LIVING STONE AVE, DOBBS FERRY, NY 10522-2222 |
ARABINDA GHOSH | Director | 6001 ANTOINE DR, HOUSTON, TX 77091 |
Charles S.k. Scudder | Director | 7 Livingston Avenue, Dobbs Ferry, NY 10522-2222 |
Name | Role | Address |
---|---|---|
PATRICK J OSINSKI | Secretary | 7 LIVING STONE AVE, DOBBS FERRY, NY 10522-2222 |
Name | Role | Address |
---|---|---|
WALLACE WHITE JR | Vice President | 6001 ANTOINE DR, HOUSTON, TX 77024 |
Name | Role | Address |
---|---|---|
ARABINDA GHOSH | President | 6001 ANTOINE DR, HOUSTON, TX 77091 |
Name | Role | Address |
---|---|---|
Charles S.k. Scudder | Treasurer | 7 Livingston Avenue, Dobbs Ferry, NY 10522-2222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2005-01-04 | Withdrawal |
Annual Report | Filed | 2004-08-04 | Annual Report |
Annual Report | Filed | 2003-08-12 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-29 | Annual Report |
Annual Report | Filed | 2001-12-14 | Annual Report |
Amendment Form | Filed | 2001-12-12 | Amendment |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-07-31 | Amendment |
Annual Report | Filed | 2000-05-03 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State