Name: | Essex National Securities, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Sep 2006 (19 years ago) |
Branch of: | Essex National Securities, Inc., NEW YORK (Company Number 1385484) |
Business ID: | 899392 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 550 Gateway Drive;Suite 210Napa, CA 94558 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Davis, Scott K. | Director | 550 Gateway DriveSuite 210, Napa, CA 94558 |
Name | Role | Address |
---|---|---|
Davis, Scott K. | President | 550 Gateway DriveSuite 210, Napa, CA 94558 |
Name | Role | Address |
---|---|---|
Cooney, John M. | Vice President | 550 Gateway DriveSuite 210, Napa, MS 94558 |
Name | Role | Address |
---|---|---|
Alton, Karen | Secretary | 550 Gateway DriveSuite 210, Napa, CA 94558 |
Name | Role | Address |
---|---|---|
Cooney, John M. | Treasurer | 550 Gateway DriveSuite 210, Napa, MS 94558 |
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 |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-08-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-08-24 | Annual Report |
Annual Report | Filed | 2009-02-12 | Annual Report |
Annual Report | Filed | 2008-09-23 | Annual Report |
Annual Report | Filed | 2007-06-05 | Annual Report |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State