-
Home Page
›
-
Counties
›
-
Hinds
›
-
39204
›
-
Enterprise Center Corp.
Company Details
Name: |
Enterprise Center Corp. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Feb 2004 (21 years ago)
|
Business ID: |
851095 |
ZIP code: |
39204
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
931 Highway 80 WestJackson, MS 39204 |
Agent
Name |
Role |
Address |
LaRue, Fred
|
Agent
|
931 Highway 80 West, Jackson, MS 39204
|
Director
Name |
Role |
Address |
Joel Klein
|
Director
|
203 Elm Street, West Hempstead, NY 11552
|
Gerald Hornick
|
Director
|
203 Elm Street, West Hempstead, NY 11552
|
President
Name |
Role |
Address |
Joel Klein
|
President
|
203 Elm Street, West Hempstead, NY 11552
|
Vice President
Name |
Role |
Address |
Gerald Hornick
|
Vice President
|
203 Elm Street, West Hempstead, NY 11552
|
Incorporator
Name |
Role |
Address |
Janice A. Sullivan
|
Incorporator
|
1266 E. Main Street, Suite 620, Stamford, CT 06902
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2019-11-22
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2019-08-22
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2018-08-27
|
Reinstatement For Enterprise Center Corp.
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2015-05-27
|
Reinstatement For Enterprise Center Corp.
|
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-05-29
|
Annual Report
|
Annual Report
|
Filed
|
2012-10-03
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 12 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website