Name: | GREENLIGHT FINANCIAL SERVICES |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 May 2002 (23 years ago) |
Business ID: | 716521 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 8105 Irvine Center Drive, Suite 100Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Bac Hoang Pham | Director | 8105 Irvine Center Drive, Suite 100, Irvine, CA 92618 |
Joann Q Pham | Director | 8105 Irvine Center Drive Suite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Bac Hoang Pham | Vice President | 8105 Irvine Center Drive, Suite 100, Irvine, CA 92618 |
Rolando Pena | Vice President | 8105 Irvine Center Drive, Suite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Joann Q Pham | Other | 8105 Irvine Center Drive Suite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Joann Q Pham | President | 8105 Irvine Center Drive Suite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Joann Q Pham | Secretary | 8105 Irvine Center Drive Suite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Stacey Sommer | Member | 8105 Irvine Center Drive, Suite 100, Irvine, CA 92618 |
George Jay Mendoza | Member | 8105 Irvine Center Drive, Suite #100, Irvine, CA 92618 |
Jeffrey Lisinicchia | Member | 8105 Irvine Center Drive Suite 100, Irvine, CA 92618 |
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. |
Reinstatement | Filed | 2008-12-25 | Reinstatement |
Withdrawal | Filed | 2008-08-22 | Withdrawal |
Annual Report | Filed | 2007-06-07 | Annual Report |
Annual Report | Filed | 2006-04-05 | Annual Report |
Annual Report | Filed | 2005-04-20 | Annual Report |
Annual Report | Filed | 2004-04-28 | Annual Report |
Amendment Form | Filed | 2003-12-31 | Amendment |
Annual Report | Filed | 2003-08-28 | Annual Report |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State