METROCALL HOLDINGS, INC.

Name: | METROCALL HOLDINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Sep 1995 (30 years ago) |
Business ID: | 725310 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5910 RICHMOND HWYALEXANDRIA, VA 22026 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
SHIRLEY B WHITE | Secretary | 6910 RICHMOND HWY, ALEXANDRIA, VA 22306 |
Name | Role | Address |
---|---|---|
GEORGE MORATIS | Treasurer | 6677 RICHMOND HWY, ALEXANDRIA, VA 22306 |
Name | Role | Address |
---|---|---|
PETER DUBOIS | Vice President | 6910 RICHMOND HWY, ALEXANDRIA, VA 22306 |
Name | Role | Address |
---|---|---|
ROYCE YUDKOFF | Director | 6677 RICHMOND HWY, ALEXANDRIA, VA 22306 |
VINCENT D KELLY | Director | 6677 RICHMOND HWY, ALEXANDRIA, VA 22306 |
Name | Role | Address |
---|---|---|
VINCENT D KELLY | President | 6677 RICHMOND HWY, ALEXANDRIA, VA 22306 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2003-12-01 | Withdrawal |
Annual Report | Filed | 2003-10-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-11-15 | Amendment |
Annual Report | Filed | 2002-08-06 | Annual Report |
Reinstatement | Filed | 2002-02-07 | Reinstatement |
Revocation | Filed | 2001-12-28 | Revocation |
This company hasn't received any reviews.
Date of last update: 05 May 2025
Sources: Company Profile on Mississippi Secretary of State Website