Search icon

N422XS, Inc.

Company Details

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

Agent

Name Role Address
M Robert Simms Agent 7108 Roscoe Turner Rd, Kiln, MS 39556

Incorporator

Name Role Address
Jon B Roth Jr Incorporator 23561 Gamard Lane, Pass Christian, MS 39571

President

Name Role Address
Marie C Roth President 10861 Denoeu Rd, Boynton Beach, FL 33472

Director

Name Role Address
Robert Simms Director 615 Dumaine St, New Orleans, LA 70116
Kevin P Centanni Director 4733 Loveland St, Metairie, LA 70006

Secretary

Name Role Address
Robert Simms Secretary 615 Dumaine St, New Orleans, LA 70116

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300256 Other Contract Actions 2023-09-30 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-30
Termination Date 2024-05-07
Date Issue Joined 2023-12-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name ANGLO AMERICAN LIGHTNING ORGAN
Role Plaintiff
Name N422XS, Inc.
Role Defendant

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State