Name: | Rapiscan Security Products, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Aug 2003 (21 years ago) |
Business ID: | 737805 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 12525 CHADRON AVEHAWTHORNE, CA 90250 |
Historical names: |
RAPISCAN FEDERAL SYSTEMS, INC. |
Name | Role | Address |
---|---|---|
Alay Mehra | Director | 12525 Chadron Avenue, Hawthorne, CA 90250 |
Victor Sze | Director | 12525 Chadron Avenue, Hawthorne, CA 90250 |
Deepak Chopra | Director | 12525 Chadron Ave, Hawthorne, CA 90250 |
Name | Role | Address |
---|---|---|
Alay Mehra | President | 12525 Chadron Avenue, Hawthorne, CA 90250 |
Deepak Chopra | President | 12525 Chadron Ave, Hawthorne, CA 90250 |
Name | Role | Address |
---|---|---|
Anuj Wadhawan | Treasurer | 12525 Chadron Avenue, Hawthorne, CA 90250 |
Eric Luiz | Treasurer | 12525 Chadron Ave, Hawthorne, CA 90250 |
Name | Role | Address |
---|---|---|
Victor Sze | Secretary | 12525 Chadron Avenue, Hawthorne, CA 90250 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-06-08 | Annual Report |
Annual Report | Filed | 2009-05-22 | Annual Report |
Annual Report | Filed | 2009-05-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-11-24 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-03-28 | Annual Report |
Annual Report | Filed | 2007-06-06 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Amendment Form | Filed | 2005-09-23 | Amendment |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State