You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

407 NORTH MAIN PUBLISHING, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/23/19921/23/1992ForeignProfit6/12/1996Merger
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyControl Number0
Charter StateMIExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCLAUDIA J. EMINGER
2155 W. JACKSON
ANN ARBOR, MI, 48103
Principal Office Address2155 W. JACKSON
ANN ARBOR, MI, 48103
Type Address
Back To Top

Officers

Type Name/Address
DirectorNONE LISTED
PresidentDONALD J. SULLIVAN
3098 CROSS CREEK COURT
ANN ARBOR, MI, 48105
SecretaryNONE LISTED
TreasurerNONE LISTED
Vice-PresidentNONE LISTED
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
TOTAL SURGERY MANAGEMENTTRADENAME2/14/19926/12/1996
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
6/12/1996MERGER; MERGING 407 NORTH MAIN PUBLISHING, INC., A QUAL MI CORP WITH AND INTO D.J. SULLIVAN & ASSOCIATES, INC., A QUAL MI CORP THE SURVIVOR.
Date Amendment
Back To Top

Annual Reports

Filed For
1996
1995
1994
1993
1992
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, May 6, 2024 — 3:55 AM