N422XS, Inc.

Name: | N422XS, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Jul 2010 (15 years ago) |
Business ID: | 969159 |
ZIP code: | 39556 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7108 Roscoe Turner RdKiln, MS 39556 |
Name | Role | Address |
---|---|---|
M Robert Simms | Agent | 7108 Roscoe Turner Rd, Kiln, MS 39556 |
Name | Role | Address |
---|---|---|
Jon B Roth Jr | Incorporator | 23561 Gamard Lane, Pass Christian, MS 39571 |
Name | Role | Address |
---|---|---|
Marie C Roth | President | 10861 Denoeu Rd, Boynton Beach, FL 33472 |
Name | Role | Address |
---|---|---|
Robert Simms | Director | 615 Dumaine St, New Orleans, LA 70116 |
Kevin P Centanni | Director | 4733 Loveland St, Metairie, LA 70006 |
Name | Role | Address |
---|---|---|
Robert Simms | Secretary | 615 Dumaine St, New Orleans, LA 70116 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2025-01-08 | Dissolution For N422XS, Inc. |
Annual Report | Filed | 2024-04-15 | Annual Report For N422XS, Inc. |
Admin Correction | Admin Action | 2024-04-12 | Please see the remarks section and scan doc section - nhm |
Amendment Form | Filed | 2023-05-05 | Amendment For N422XS, Inc. |
Amendment Form | Filed | 2023-04-22 | Amendment For N422XS, Inc. |
Annual Report | Filed | 2023-02-13 | Annual Report For N422XS, Inc. |
Amendment Form | Filed | 2022-08-26 | Amendment For N422XS, Inc. |
Amendment Form | Filed | 2022-08-19 | Amendment For N422XS, Inc. |
Annual Report | Filed | 2022-04-12 | Annual Report For N422XS, Inc. |
Annual Report | Filed | 2021-04-06 | Annual Report For N422XS, Inc. |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website