SICOM Systems, Inc.

Name: | SICOM Systems, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 29 Feb 2012 (13 years ago) |
Business ID: | 996789 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 1684 S. Broad StreetLansdale , PA 19446 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
David Green | Secretary | 1684 S. Broad Street, Lansdale, PA 19446 |
Name | Role | Address |
---|---|---|
David L. Green | Director | 1684 S. Broad Street, Lansdale, PA 19446 |
Name | Role | Address |
---|---|---|
Josh Wipple | President | 1684 S. Broad Street, Lansdale, PA 19446 |
Name | Role | Address |
---|---|---|
Josh Wipple | Treasurer | 1684 S. Broad Street, Lansdale, PA 19446 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2025-06-04 | Withdrawal For SICOM Systems, Inc. |
Annual Report | Filed | 2025-02-12 | Annual Report For SICOM Systems, Inc. |
Annual Report | Filed | 2024-04-13 | Annual Report For SICOM Systems, Inc. |
Annual Report | Filed | 2023-04-14 | Annual Report For SICOM Systems, Inc. |
Amendment Form | Filed | 2022-08-19 | Amendment For SICOM Systems, Inc. |
Reinstatement | Filed | 2022-08-17 | Reinstatement For SICOM Systems, Inc. |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-11 | Annual Report For SICOM Systems, Inc. |
This company hasn't received any reviews.
Date of last update: 29 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website