Name: | CHEMINEER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Apr 1987 (38 years ago) |
Business ID: | 8701956 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5870 POE AVEDAYTON, OH 45401 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
GUS ATHAS | Vice President |
Name | Role | Address |
---|---|---|
JOHN G FENIC | Director | No data |
ARNOLD DITRI | Director | 1 LAFAYETTE PLACE, GREENWICH, CT 6830 |
ROBERT LURIE | Director | 2 NORTH RIVERSIDE PLZ, CHICAGO, IL 60607 |
SAMUEL ZELL | Director | 2 NORTH RIVERSIDE PLZ, CHICAGO, IL 60607 |
Name | Role |
---|---|
JOHN G FENIC | President |
Name | Role |
---|---|
SUSAN OBUCHOWSKI | Secretary |
Name | Role |
---|---|
DON R GUY | Treasurer |
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. |
Withdrawal | Filed | 1993-08-02 | Withdrawal |
Annual Report | Filed | 1993-03-26 | Annual Report |
Annual Report | Filed | 1992-04-08 | Annual Report |
Amendment Form | Filed | 1992-04-08 | Amendment |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-06-19 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State