Name: | FREDERIC R. HARRIS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Nov 1962 (62 years ago) |
Business ID: | 8701853 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 300 EAST 42ND STREETNEW YORK, NY |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
ANTHONY G POSCH | President |
Name | Role |
---|---|
RICHARD KWOK | Vice President |
FRANK E LOPRESTI | Vice President |
Name | Role | Address |
---|---|---|
JOSEPH A INCAUDO | Director | 3250 WILSHIRE BOULEVARD, LOS ANGELES, CA |
ALBERT A DORMAN | Director | 3250 WILSHIR BOULEVARD, LOS ANGELES, CA |
RICHARD J BOUCHARD | Director | 3250 WILSHIRE BOULEVARD, LOS ANGELES, CA |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1987-09-17 | Amendment |
Correction Amendment Form | Filed | 1987-04-27 | Correction |
Name Reservation Form | Filed | 1962-11-13 | Name Reservation |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State