Name: | VINTERS INTERNATIONAL COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 May 1987 (38 years ago) |
Business ID: | 8702401 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 800 S ALTA ST, P O BOX 780GONZALES, CA 93926 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MICHAEL P H CLIFF | Director | 1192 PARK AVENUE, NEW YORK, NY 10129 |
ARTHUR BRODY | Director | 650 PARK AVENUE, NEW YORK, NY 10021 |
FRANK JERANT | Director | No data |
PAUL M SCHLEM | Director | 650 PARK AVENUE, NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
ARTHUR BRODY | Vice President | 650 PARK AVENUE, NEW YORK, NY 10021 |
Name | Role |
---|---|
FRANK JERANT | President |
Name | Role |
---|---|
ROBERT C LOVE | Secretary |
Name | Role |
---|---|
ROBERT C LOVE | 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. |
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-10-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-16 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-07-18 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State