Name: | Cassidy Bayou Art & Culture Center, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 10 Aug 2011 (13 years ago) |
Business ID: | 987435 |
ZIP code: | 38957 |
County: | Tallahatchie |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 103 South Court StreetSumner, MS 38957 |
Name | Role | Address |
---|---|---|
W. L. Walters | Agent | 7 Sunflower Avenue, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Laurence Desaix Anderson | Manager | 552 La Guardia Place # 9, New York, NY 10012 |
Name | Role | Address |
---|---|---|
Laurence Desaix Anderson | Secretary | 552 La Guardia Place # 9, New York, NY 10012 |
Name | Role | Address |
---|---|---|
Laurence Desaix Anderson | Treasurer | 552 La Guardia Place # 9, New York, NY 10012 |
Name | Role | Address |
---|---|---|
Corporation Service Company | Member | 2711 Centerville Road, Suite 400, Wilmington, DE 19808 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Correction Amendment Form | Filed | 2017-04-26 | Correction For Cassidy Bayou Art & Culture Center, LLC |
Annual Report LLC | Filed | 2017-04-11 | Annual Report For Cassidy Bayou Art & Culture Center, LLC |
Annual Report LLC | Filed | 2016-09-22 | Annual Report For Cassidy Bayou Art & Culture Center, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-03-24 | Annual Report For Cassidy Bayou Art & Culture Center, LLC |
Annual Report LLC | Filed | 2014-11-06 | Annual Report For Cassidy Bayou Art & Culture Center, LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State