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.

MB3 INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/22/20201/22/2020ForeignProfit
Back To Top

Organization Information

Business Purpose5419 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Other Professional/Scientific/Technical Services (marketing research, public opinion polling, photographic, translation & interpretation, veterinary services) Capital Stock
Charter CountyControl Number9ATXL
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCorporation Service Company
808 Greenbrier Street
Charleston, WV, 25311
Principal Office Address3300 W ESPLANADE AVE, STE 400
METAIRIE, LA, 70002
USA
Principal Office Mailing Address3300 W ESPLANADE AVE, STE 400
METAIRIE, LA, 70002
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES C SNYDER
8888 KEYSTONE CROSSING, STE 600
INDIANAPOLIS, IN, 46240
DirectorPHILLIP BRAITHWAITE
3300 W ESPLANADE AVE, STE 400
METAIRIE, LA, 70002
PresidentANGELE ROMING
3300 W ESPLANADE AVE, STE 400
METAIRIE, LA, 70002
SecretaryJAMES C SNYDER
8888 KEYSTONE CROSSING, STE 600
INDIANAPOLIS, IN, 46240
TreasurerDAVE A. SOKALSKI (CHIEF FINANCIAL OFFICER)
SUITE 400 3300 WEST ESPLANADE AVE
METAIRIE, LA, 70002
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MB3 GRANTS MANAGEMENT INC.FORCED DBA1/22/2020
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
Date filed

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

 

Do not change or put anything here:

Saturday, April 4, 2026 — 11:38 AM