Name: | Children's Choice Mississippi Corporation I |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 10 May 2006 (19 years ago) |
Business ID: | 891961 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 200 Talcott Avenue SouthWatertown, MA 02472 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Carol S. Fiala | Incorporator | 8909 Ladue Road, Saint Louis, MO 63124 |
Name | Role | Address |
---|---|---|
Mary Ann Tocio | Director | 200 Talcott Avenue South, Watertown, MA 02472 |
David Lissy | Director | 200 Talcott Avenue South, Watertown, MA 02472 |
Name | Role | Address |
---|---|---|
Mary Ann Tocio | President | 200 Talcott Avenue South, Watertown, MA 02472 |
Name | Role | Address |
---|---|---|
Elizabeth Boland | Treasurer | 200 Talcott AvenueSouth, Watertown, MA 02472 |
Name | Role | Address |
---|---|---|
STEPHEN DREIER | Secretary | 200 TALCOTT AVENUE SOUTH, WATERTOWN, MA 02472 |
Name | Role | Address |
---|---|---|
David Lissy | Other | 200 Talcott Avenue South, Watertown, MA 02472 |
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 |
Merger | Filed | 2015-11-20 | Merger For Children's Choice SB Corporation |
Annual Report | Filed | 2015-02-18 | Annual Report For Children's Choice Mississippi Corporation I |
Annual Report | Filed | 2014-04-23 | Annual Report |
Amendment Form | Filed | 2013-09-23 | Amendment |
Annual Report | Filed | 2013-03-11 | Annual Report |
Annual Report | Filed | 2012-03-08 | Annual Report |
Annual Report | Filed | 2011-03-10 | Annual Report |
Reinstatement | Filed | 2011-01-20 | Reinstatement |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State