Search icon

WINDWARD SECURITIES CORPORATION

Company Details

Name: WINDWARD SECURITIES CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn By Merger
Effective Date: 28 Jul 2003 (22 years ago)
Business ID: 737026
State of Incorporation: NEW HAMPSHIRE
Principal Office Address: One Granite PlaceConcord, NH 03301

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Member

Name Role Address
K Jay Salamy Member One Granite Place, Concord, NH 03301
Lisa S. Clifford Member One Granite Place, Concord, NH 03301
Michael Stevenson Member One Granite Place, Concord, NH 03301
Margaret A Salamy Member One Granite Place, Concord, NH 03301

Director

Name Role Address
Charles C Cornelio Director 100 N. Greene Street, Greensboro, NC 27401
Ronald R Angarella Director One Granite Place, Concord, NH 03301
Carol R Hardiman Director One Granite Place, Concord, NH 03301
David K Booth Director One Granite Place, Concord, NH 03301

Secretary

Name Role Address
Frederick C Tedeschi Secretary One Granite Place, Concord, NH 03301

Other

Name Role Address
Ronald R Angarella Other One Granite Place, Concord, NH 03301
W Thomas Boulter Other One Granite Place, Concord, NH 03301

Vice President

Name Role Address
Michael F Murray Vice President One Granite Place, Concord, NH 03301
Marty Kennedy Vice President 100 N. Greene Street, Greensboro, NC 27401
W Thomas Boulter Vice President One Granite Place, Concord, NH 03301
David E Armstrong Vice President One Granite Place, Concord, NH 03301
Carol R Hardiman Vice President One Granite Place, Concord, NH 03301

President

Name Role Address
David K Booth President One Granite Place, Concord, NH 03301

Assistant Treasurer

Name Role Address
Donna M. Wilbur Assistant Treasurer One Granite Place, Concord, NH 03301

Treasurer

Name Role Address
John a Weston Treasurer One Granite Place, Concord, NH 03301

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Merger Filed 2006-09-29 Merger
Amendment Form Filed 2006-08-11 Amendment
Annual Report Filed 2006-03-30 Annual Report
Annual Report Filed 2005-03-28 Annual Report
Annual Report Filed 2004-03-26 Annual Report
Name Reservation Form Filed 2003-07-28 Name Reservation

Date of last update: 07 Jan 2025

Sources: Mississippi Secretary of State