Name: | MGEN SERVICES CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 30 Apr 2002 (23 years ago) |
Business ID: | 716473 |
State of Incorporation: | DELAWARE |
Principal Office Address: | C/O LEGAL DEPT., 601 RIVERSIDE AVE.JACKSONVILLE, FL 32204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
D. John Crowley | President | 601 Riverside Ave., Jacksonville, FL 32204 |
Name | Role | Address |
---|---|---|
Michael L. Gravelle | Secretary | 1701 Village Center Circle, Las Vegas, NV 89134 |
Name | Role | Address |
---|---|---|
Michael L. Gravelle | Vice President | 1701 Village Center Circle, Las Vegas, NV 89134 |
Daniel K. Murphy | Vice President | 601 Riverside Ave., Jacksonville, FL 32204 |
Name | Role | Address |
---|---|---|
Daniel K. Murphy | Treasurer | 601 Riverside Ave., Jacksonville, FL 32204 |
Name | Role | Address |
---|---|---|
Raymond R. Quirk | Director | 601 Riverside Ave., Jacksonville, FL 32204 |
Anthony J. Park | Director | 601 Riverside Ave., Jacksonville, FL 32204 |
Name | Role | Address |
---|---|---|
Madeline G.M. Lovejoy | Assistant Secretary | 3210 El Camino Real, Suite 200, Irvine, CA 92602 |
Name | Role | Address |
---|---|---|
Madeline G.M. Lovejoy | Other | 3210 El Camino Real, Suite 200, Irvine, CA 92602 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-06-09 | Withdrawal For MGEN SERVICES CORP. |
Annual Report | Filed | 2016-04-06 | Annual Report For MGEN SERVICES CORP. |
Annual Report | Filed | 2015-03-04 | Annual Report For MGEN SERVICES CORP. |
Annual Report | Filed | 2014-03-06 | Annual Report |
Annual Report | Filed | 2013-02-21 | Annual Report |
Annual Report | Filed | 2012-03-13 | Annual Report |
Annual Report | Filed | 2011-04-08 | Annual Report |
Annual Report | Filed | 2010-03-02 | Annual Report |
Annual Report | Filed | 2009-03-19 | Annual Report |
Annual Report | Filed | 2008-03-28 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State