Name: | Ironclad Services, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Sep 2005 (19 years ago) |
Branch of: | Ironclad Services, Inc, CONNECTICUT (Company Number 0794381) |
Business ID: | 878460 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 1500 Main Street;Suite 916;PO Box 15088Springfield, MA 01115 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Matthew Curnutte | President | 1500 Main St Suite 2004Po Box 15088, Springfield, MA 01115 |
Name | Role | Address |
---|---|---|
Matthew Curnutte | Secretary | 1500 Main St Suite 2004Po Box 15088, Springfield, MA 01115 |
Name | Role | Address |
---|---|---|
Matthew Curnutte | Treasurer | 1500 Main St Suite 2004Po Box 15088, Springfield, MA 01115 |
Name | Role | Address |
---|---|---|
Matthew Curnutte | Director | 1500 Main St Suite 2004Po Box 15088, Springfield, MA 01115 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2012-07-18 | Withdrawal |
Annual Report | Filed | 2012-04-09 | Annual Report |
Annual Report | Filed | 2011-03-22 | Annual Report |
Annual Report | Filed | 2010-08-26 | Annual Report |
Problem Report | Filed | 2010-06-15 | Problem Report |
Amendment Form | Filed | 2009-10-05 | Amendment |
Annual Report | Filed | 2009-04-20 | Annual Report |
Date of last update: 11 Feb 2025
Sources: Mississippi Secretary of State