Name: | Task Management, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 02 Apr 2009 (16 years ago) |
Branch of: | Task Management, Inc., CONNECTICUT (Company Number 0250771) |
Business ID: | 947430 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 99 Danbury RoadRidgefield, CT 06877 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
John Matijevic | Director | 99 Danbury Road, Ridgefield, CT 06877 |
Name | Role | Address |
---|---|---|
John Matijevic | President | 99 Danbury Road, Ridgefield, CT 06877 |
Name | Role | Address |
---|---|---|
John Matijevic | Chief Executive Officer | 99 Danbury Road, Ridgefield, CT 06877 |
Name | Role | Address |
---|---|---|
Nick Avello | Treasurer | 99 Danbury Road, Ridgefield, CT 06877 |
Name | Role | Address |
---|---|---|
Nick Avello | Chief Financial Officer | 99 Danbury Road, Ridgefield, CT 06877 |
Name | Role | Address |
---|---|---|
Corie Hess | Secretary | 99 Danbury Road, Ridgefield, CT 06877 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-03-14 | Withdrawal For Task Management, Inc. |
Annual Report | Filed | 2022-03-14 | Annual Report For Task Management, Inc. |
Annual Report | Filed | 2021-04-07 | Annual Report For Task Management, Inc. |
Annual Report | Filed | 2020-03-29 | Annual Report For Task Management, Inc. |
Annual Report | Filed | 2019-01-23 | Annual Report For Task Management, Inc. |
Annual Report | Filed | 2018-01-17 | Annual Report For Task Management, Inc. |
Annual Report | Filed | 2017-03-15 | Annual Report For Task Management, Inc. |
Annual Report | Filed | 2016-02-17 | Annual Report For Task Management, Inc. |
Annual Report | Filed | 2015-03-26 | Annual Report For Task Management, Inc. |
Annual Report | Filed | 2014-02-03 | Annual Report |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State