Name: | REMTECH SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 30 Jan 2003 (22 years ago) |
Business ID: | 728664 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 804 MIDDLE GROUND BLVD STE ANEWPORT NEWS, VA 23606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
David Durham | Vice President | 5251 Dtc Parkway Suite 1400, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Mac J Slingerlend | Director | 5251 Dtc Parkway Suite 1400, Greenwood Village, CO 80111 |
David Durham | Director | 5251 Dtc Parkway Suite 1400, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Mac J Slingerlend | Secretary | 5251 Dtc Parkway Suite 1400, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Christopher Loffredo | Treasurer | 5251 Dtc Parkway Suite 1400, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Deborah Scott | President | 804 Middle Ground Blvd Ste A, Newport News, VA 23606 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2008-01-09 | Merger |
Annual Report | Filed | 2007-03-28 | Annual Report |
Annual Report | Filed | 2006-03-30 | Annual Report |
Amendment Form | Filed | 2005-12-28 | Amendment |
Annual Report | Filed | 2005-03-16 | Annual Report |
Annual Report | Filed | 2004-05-21 | Annual Report |
Name Reservation Form | Filed | 2003-01-30 | Name Reservation |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State