Name: | The EMO Agency, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 17 Feb 2006 (19 years ago) |
Business ID: | 887018 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 400 Rosedale CtWarrenton, VA 20186 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Eleanor Bopp | Director | 400 Rosedale Court, Warrenton, VA 20186 |
Frank Smith | Director | 110 Main St., Poughkeepsie, NY 12601 |
Tim Rychcik | Director | 110 Main St, Poughkeepsie, NY 12601 |
Timothy Dean | Director | 110 Main St, Poughkeepsie, NY 12601 |
Name | Role | Address |
---|---|---|
Eleanor Bopp | Vice President | 400 Rosedale Court, Warrenton, VA 20186 |
Name | Role | Address |
---|---|---|
Timothy Dean | President | 110 Main St, Poughkeepsie, NY 12601 |
Name | Role | Address |
---|---|---|
Frank Smith | Treasurer | 110 Main St., Poughkeepsie, NY 12601 |
Name | Role | Address |
---|---|---|
Tim Rychcik | Secretary | 110 Main St, Poughkeepsie, NY 12601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Withdrawal | Filed | 2017-07-05 | Withdrawal For The EMO Agency, Inc. |
Annual Report | Filed | 2016-02-03 | Annual Report For The EMO Agency, Inc. |
Annual Report | Filed | 2015-02-17 | Annual Report For The EMO Agency, Inc. |
Annual Report | Filed | 2014-01-30 | Annual Report |
Annual Report | Filed | 2013-03-29 | Annual Report |
Amendment Form | Filed | 2012-10-09 | Amendment |
Annual Report | Filed | 2012-03-30 | Annual Report |
Annual Report | Filed | 2011-03-09 | Annual Report |
Annual Report | Filed | 2010-01-06 | Annual Report |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State