Name: | WSP FLACK + KURTZ, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 Feb 2006 (19 years ago) |
Branch of: | WSP FLACK + KURTZ, INC., NEW YORK (Company Number 2524373) |
Business ID: | 887308 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 512 Seventh AvenueNew York, NY 10018 |
Historical names: |
Flack + Kurtz, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David Cooper PE | Director | 512 Seventh Avenue, New York, NY 10018 |
James Nevada | Director | 512 Seventh Avenue, New York, NY 10018 |
Name | Role | Address |
---|---|---|
David Cooper PE | President | 512 Seventh Avenue, New York, NY 10018 |
Name | Role | Address |
---|---|---|
David Cooper PE | Treasurer | 512 Seventh Avenue, New York, NY 10018 |
Name | Role | Address |
---|---|---|
James Nevada | Secretary | 512 Seventh Avenue, New York, NY 10018 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-03-05 | Withdrawal |
Annual Report | Filed | 2013-04-05 | Annual Report |
Annual Report | Filed | 2012-04-10 | Annual Report |
Annual Report | Filed | 2011-03-24 | Annual Report |
Annual Report | Filed | 2010-04-01 | Annual Report |
Annual Report | Filed | 2009-06-10 | Annual Report |
Amendment Form | Filed | 2008-08-08 | Amendment |
Annual Report | Filed | 2008-02-14 | Annual Report |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State