Name: | The Rockport Company, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 06 May 2005 (20 years ago) |
Business ID: | 871922 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1220 Washington StreetNewton, MA 02465 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert Infantino | President | 1220 Washington Street, Newton, MA 02465 |
Name | Role | Address |
---|---|---|
Christopher Allen | Manager | 1220 Washington Street, Newton, MA 02465 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2018-05-21 | Annual Report For The Rockport Company, LLC |
Annual Report LLC | Filed | 2017-04-12 | Annual Report For The Rockport Company, LLC |
Annual Report LLC | Filed | 2016-03-23 | Annual Report For The Rockport Company, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-04-15 | Annual Report For The Rockport Company, LLC |
Annual Report LLC | Filed | 2014-04-14 | Annual Report LLC |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State