-
Home Page
›
-
Counties
›
-
Prentiss
›
-
38829
›
-
CHAMBERS DRIVE, INC.
Company Details
Name: |
CHAMBERS DRIVE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
31 Oct 2003 (21 years ago)
|
Business ID: |
741295 |
ZIP code: |
38829
|
County: |
Prentiss |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
115 OAKLEIGH DRBOONEVILLE, MS 38829 |
Agent
Name |
Role |
Address |
HAYAT ALI
|
Agent
|
115 Oakleigh Drive, Booneville, MS 38829
|
Incorporator
Name |
Role |
Address |
Abrahim Ali
|
Incorporator
|
825 W Main St, Louisville, MS 39339
|
Hassan M Ali
|
Incorporator
|
825 W Main St, Louisville, MS 39339
|
Khaled Aljalal
|
Incorporator
|
825 W Main St, Louisville, MS 39339
|
Director
Name |
Role |
Address |
Khaled Aljalal
|
Director
|
115 Oakleigh Dr, Booneville, MS 38829
|
Hassan , Ali
|
Director
|
35-36 34th St, Astoria, NY 11106
|
Hayat Ali
|
Director
|
115 Oakleigh Dr, Booneville, MS 38829
|
President
Name |
Role |
Address |
Khaled Aljalal
|
President
|
115 Oakleigh Dr, Booneville, MS 38829
|
Vice President
Name |
Role |
Address |
Hassan , Ali
|
Vice President
|
35-36 34th St, Astoria, NY 11106
|
Secretary
Name |
Role |
Address |
Hayat Ali
|
Secretary
|
115 Oakleigh Dr, Booneville, MS 38829
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-06-17
|
Annual Report
|
Amendment Form
|
Filed
|
2013-03-06
|
Amendment
|
Annual Report
|
Filed
|
2013-02-21
|
Annual Report
|
Annual Report
|
Filed
|
2012-10-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-29
|
Annual Report
|
Annual Report
|
Filed
|
2010-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2010-05-12
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-11
|
Annual Report
|
Amendment Form
|
Filed
|
2008-06-10
|
Amendment
|
Annual Report
|
Filed
|
2007-07-27
|
Annual Report
|
Problem Report
|
Filed
|
2007-06-01
|
Problem Report
|
Problem Report
|
Filed
|
2007-04-26
|
Problem Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-18
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2006-04-17
|
Amendment
|
Reinstatement
|
Filed
|
2006-04-04
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Date of last update: 07 Jan 2025
Sources:
Mississippi Secretary of State