Name: | Candle Corporation of America |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Aug 2009 (16 years ago) |
Branch of: | Candle Corporation of America, NEW YORK (Company Number 44827) |
Business ID: | 954399 |
State of Incorporation: | NEW YORK |
Principal Office Address: | One East Weaver StreetGreenwich, CT 06903 |
Historical names: |
Midwest- CBK, Inc. |
Name | Role | Address |
---|---|---|
Robert H Barghaus | Director | One East Weaver Street, Greenwich, CT 06903 |
Robert B Goergen | Director | One East Weaver Street, Greenwich, CT 06903 |
Name | Role | Address |
---|---|---|
Robert H Barghaus | Vice President | One East Weaver Street, Greenwich, CT 06903 |
Name | Role | Address |
---|---|---|
Jane Casey | Treasurer | One East Weaver Street, Greenwich, CT 06831 |
Name | Role | Address |
---|---|---|
Robert Goergen Jr | President | 1 East Weaver Street, Greenwich, CT 06831 |
Name | Role | Address |
---|---|---|
Michael Novins | Secretary | 1 East Weaver Street, Greenwich, CT 06831 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2013-02-26 | Reinstatement |
Withdrawal | Filed | 2012-08-31 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2012-05-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2012-04-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-03-20 | Annual Report |
Amendment Form | Filed | 2012-03-14 | Amendment |
Annual Report | Filed | 2011-02-28 | Annual Report |
Annual Report | Filed | 2010-03-17 | Annual Report |
Formation Form | Filed | 2009-08-28 | Formation |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State