Name: | HILLWOOD DEVELOPMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Oct 2001 (23 years ago) |
Business ID: | 708422 |
State of Incorporation: | TEXAS |
Principal Office Address: | 5430 LBJ FRWY, STE 800DALLAS, TX 75240 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
M THOMAS MASON | Treasurer | THREE LINCOLN CENTRE,LBJ FRWY,STE 800, DALLAS, TX 75240 |
Name | Role | Address |
---|---|---|
M THOMAS MASON | Vice President | THREE LINCOLN CENTRE,LBJ FRWY,STE 800, DALLAS, TX 75240 |
DEWITT T. HICKS, III | Vice President | THREE LINCOLN CENTRE, 5430 LBJ FRWY,STE 800, DALLAS, TX 75420 |
Name | Role | Address |
---|---|---|
HOWARD GARFIELD | Secretary | THREE LINCOLN CENTRE, 5430 LBJ FRWY, STE 800, DALLAS, TX 75240 |
Name | Role | Address |
---|---|---|
H R PEROT JR | Director | 12377 MERIT DRIVE STE 1700, DALLAS, TX 75251 |
Name | Role | Address |
---|---|---|
DAVID A. NEWSOM | President | THREE LINCOLN CENTRE, 5430 LBJ FRWY,STE 800, DALLAS, TX 75240 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2003-04-07 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2002-10-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 2001-10-22 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State