McIntosh-Michaels, LLC

Name: | McIntosh-Michaels, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 Apr 2011 (14 years ago) |
Business ID: | 982327 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2 Cooper Street, 14th FloorCamden, NJ 08102 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Michael J Levitt | Manager | PO Box 90708, Camden, NJ 08101 |
Name | Role | Address |
---|---|---|
John J O'Donnell | President | PO Box 90708, Camden, NJ 08101 |
Name | Role | Address |
---|---|---|
Joseph F Purcell | Treasurer | PO BOX 90708, Camden, NJ 08101 |
Name | Role | Address |
---|---|---|
Joseph F Purcell | Vice President | PO BOX 90708, Camden, NJ 08101 |
Name | Role | Address |
---|---|---|
Catherine A Freas | Secretary | PO BOX 90708, Camden, NJ 08101 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2023-09-27 | Dissolution For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2023-03-29 | Annual Report For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2022-04-08 | Annual Report For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2021-04-07 | Annual Report For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2020-04-03 | Annual Report For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2019-03-15 | Annual Report For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2018-03-23 | Annual Report For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2017-04-07 | Annual Report For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2016-03-15 | Annual Report For McIntosh-Michaels, LLC |
Annual Report LLC | Filed | 2015-05-06 | Annual Report For McIntosh-Michaels, LLC |
This company hasn't received any reviews.
Date of last update: 28 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website