Entity Name: | MNP SALES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jul 1991 (34 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P34583 |
FEI/EIN Number | 04-2710644 |
Address: | 500 RIVER RIDGE DRIVE, NORWOOD, MA 02062-5028 |
Mail Address: | 500 RIVER RIDGE DRIVE, NORWOOD, MA 02062-5028 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
LUCONI, FRED | Director | 819 MONUMENT STREET, CONCORD, MA 01742 |
DOW, JAMES M. | Director | 500 RIVER RIDGE ROAD, NORWOOD, MA |
KENNEDY, DONALD G. | Director | 840 FRANKLIN CT., #E, NORWOOD, MA |
MALCOLMSON, EUAN C. | Director | 420 BEDFORD STREET, LEXINGTON, MA |
Name | Role | Address |
---|---|---|
DOW, JAMES M. | President | 500 RIVER RIDGE ROAD, NORWOOD, MA |
Name | Role | Address |
---|---|---|
MINIHANE, PETER J. | Vice President | 500 RIVER RIDEG ROAD, NORWOOD, MA |
Name | Role | Address |
---|---|---|
MINIHANE, PETER J. | Treasurer | 500 RIVER RIDEG ROAD, NORWOOD, MA |
Name | Role | Address |
---|---|---|
ROGERS, WILLIAM C. | CLK | ONE FEDERAL STREET, BOSTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-11 | 500 RIVER RIDGE DRIVE, NORWOOD, MA 02062-5028 | No data |
CHANGE OF MAILING ADDRESS | 1992-05-11 | 500 RIVER RIDGE DRIVE, NORWOOD, MA 02062-5028 | No data |
REGISTERED AGENT NAME CHANGED | 1992-05-11 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-11 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State