Name: | PARK AVENUE BELLES AND BEAUX, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 May 1987 (38 years ago) |
Business ID: | 8702086 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 110 W PARK AVEGREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
JAMES Y DALE | Agent | 308 FULTON ST, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
MARY A HOWARD | Director | 110 WEST PARK AVENUE, , MS |
RHYNE L HOWARD | Director | 110 WEST PARK AVENUE, GREENWOOD, MS 38930 |
DANIEL A DALE | Director | SHARKEY ROAD, GLENDORA, MS |
CHARLOTTE P DALE | Director | 110 WEST PARK AVENUE, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
MARY A HOWARD | Vice President | 110 WEST PARK AVENUE, , MS |
Name | Role | Address |
---|---|---|
DANNY DALE | Secretary | 110 WEST PARK AVENUE, , MS |
Name | Role | Address |
---|---|---|
CHARLOTTE P DALE | President | 110 WEST PARK AVENUE, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
H D BROCK | Incorporator | 423 EAST CLAIBORNE, GREENWOOD, MS |
JAMES Y DALE | Incorporator | 308 FULTON ST, GREENWOOD, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-04-01 | Annual Report |
Annual Report | Filed | 1990-12-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1987-05-07 | Name Reservation |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State