Name: | Centro WCJV GP, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 Nov 2006 (18 years ago) |
Business ID: | 901866 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 420 Lexington Avenue, 7th FlNew York, NY 10170 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Steven Siegel | Secretary | 420 Lexington Avenue7th Floor, New York, NY 10170 |
Name | Role | Address |
---|---|---|
Steven Splain | Member | 420 Lexington Avenue7th Floor, New York, NY 10170 |
Name | Role | Address |
---|---|---|
Robert Jambois | Vice President | 420 Lexington Avenue7th Floor, New York, NY 10170 |
Name | Role | Address |
---|---|---|
Michael Carroll | Director | 420 Lexington Avenue, 7th Fl, New York, NY 10170 |
Name | Role | Address |
---|---|---|
Michael Carroll | President | 420 Lexington Avenue, 7th Fl, New York, NY 10170 |
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 | 2011-07-29 | Withdrawal |
Annual Report | Filed | 2011-04-06 | Annual Report |
Annual Report | Filed | 2010-06-30 | Annual Report |
Annual Report | Filed | 2009-01-09 | Annual Report |
Annual Report | Filed | 2008-08-07 | Annual Report |
Amendment Form | Filed | 2007-08-24 | Amendment |
Annual Report | Filed | 2007-05-21 | Annual Report |
Formation Form | Filed | 2006-11-07 | Formation |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State