Name: | McCraney Coco & Lee, PLLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 17 Nov 2009 (15 years ago) |
Business ID: | 958054 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1888 Main St., Suite C #314Madison, MS 39110 |
Historical names: |
McCraney Coco, PLLC LAWRENCE M. COCO, III, PLLC |
Name | Role | Address |
---|---|---|
Coco, Lawrence M, III | Agent | 800 Woodlands Parkway, Suite 107, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Lawrence M Coco III | Manager | 219 Wateford Square, Suite 1, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Lawrence M Coco III | Member | 219 Wateford Square, Suite 1, Madison, MS 39110 |
Stewart Lee | Member | 1888 Main St., Ste. C #314, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: McCraney Coco & Lee, PLLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: McCraney Coco & Lee, PLLC |
Annual Report LLC | Filed | 2020-03-05 | Annual Report For McCraney Coco & Lee, PLLC |
Annual Report LLC | Filed | 2019-09-04 | Annual Report For McCraney Coco & Lee, PLLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-08-01 | Annual Report For McCraney Coco & Lee, PLLC |
Annual Report LLC | Filed | 2017-11-06 | Annual Report For McCraney Coco & Lee, PLLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-10-03 | Annual Report For McCraney Coco & Lee, PLLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State