Name: | FIRST MADISON SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 May 1999 (26 years ago) |
Business ID: | 705191 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2 CORPORATE DRIVE SUITE 350SHELTON, CT 6484 |
Name | Role | Address |
---|---|---|
STEPHEN M LAMANDO | Director | 2 CORPORATE DRIVE 8TH FLR, SHELTON, CT 06484 |
Name | Role | Address |
---|---|---|
STEPHEN M LAMANDO | President | 2 CORPORATE DRIVE 8TH FLR, SHELTON, CT 06484 |
Name | Role | Address |
---|---|---|
STEPHEN M LAMANDO | Chairman | 2 CORPORATE DRIVE 8TH FLR, SHELTON, CT 06484 |
Name | Role | Address |
---|---|---|
BRIAN C NEWMAN | Secretary | 2 CORPORATE DRIVE 8TH FLR, SHELTON, CT 06484 |
Name | Role | Address |
---|---|---|
BRIAN C NEWMAN | Treasurer | 2 CORPORATE DRIVE 8TH FLR, SHELTON, CT 06484 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-01-09 | Agent Resignation For NATIONAL REGISTERED AGENTS INC |
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-21 | Annual Report |
Annual Report | Filed | 2003-08-15 | Annual Report |
Amendment Form | Filed | 2003-08-15 | Amendment |
Reinstatement | Filed | 2002-12-30 | Reinstatement |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-07-31 | Amendment |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State