CANADA DRY CORPORATION

Name: | CANADA DRY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 Oct 1987 (38 years ago) |
Business ID: | 8705058 |
State of Incorporation: | DELAWARE |
Principal Office Address: | HIGH RIDGE PARKSTAMFORD, CT 6905 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
H TODD STITZER | Director | 46 WINDSOR RD, NEW BRITAIN, CT 6052 |
JAMES P SCHADT | Director | 17 OWENOKE PARK, WESTPORT, CT 6880 |
MICHAEL A C CLARK | Director | 123 UNDERHILL ROAD, SCARSDALE, NY 10685 |
Name | Role | Address |
---|---|---|
H TODD STITZER | Secretary | 46 WINDSOR RD, NEW BRITAIN, CT 6052 |
MICHAEL A C CLARK | Secretary | 123 UNDERHILL ROAD, SCARSDALE, NY 10685 |
Name | Role | Address |
---|---|---|
H TODD STITZER | Vice President | 46 WINDSOR RD, NEW BRITAIN, CT 6052 |
Name | Role | Address |
---|---|---|
EDWARD S MOERK | President | 7770 NORTH SPALDING LANE, ATLANTA, GA 30360 |
JAMES A SMITH | President | 6 PIONEER RD, WESTPORT, CT 6880 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1991-01-04 | Annual Report |
Withdrawal | Filed | 1990-12-18 | Withdrawal |
Annual Report | Filed | 1990-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-01 | Annual Report |
Name Reservation Form | Filed | 1987-10-19 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 08 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website