Name: | PAYUP WINDDOWN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Mar 1998 (27 years ago) |
Branch of: | PAYUP WINDDOWN, INC., NEW YORK (Company Number 1008763) |
Business ID: | 712391 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 26 EDWARD STARCADE, NY 14009 |
Name | Role | Address |
---|---|---|
MARK BALUS | Director | No data |
JOAN LUDWICK | Director | No data |
EVERETT STAGG | Director | No data |
KATHLEEN NERSMANN BALUS | Director | 674 W MAIN ST, ARCADE, NY 14009 |
Name | Role |
---|---|
MARK BALUS | Vice President |
Name | Role |
---|---|
JOAN LUDWICK | Treasurer |
Name | Role |
---|---|
EVERETT STAGG | Secretary |
Name | Role | Address |
---|---|---|
KATHLEEN NERSMANN BALUS | President | 674 W MAIN ST, ARCADE, NY 14009 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-07-02 | Agent Resignation For LEXIS DOCUMENT SERVICES, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For LEXIS DOCUMENT SERVICES INC. |
Withdrawal | Filed | 2002-10-18 | Withdrawal |
Annual Report | Filed | 2002-08-02 | Annual Report |
Amendment Form | Filed | 2002-01-31 | Amendment |
Annual Report | Filed | 2001-07-27 | Annual Report |
Amendment Form | Filed | 2001-03-06 | Amendment |
Annual Report | Filed | 2000-04-21 | Annual Report |
Annual Report | Filed | 1999-05-11 | Annual Report |
Amendment Form | Filed | 1998-05-04 | Amendment |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State