Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MIDNIGHT SUN, INC. III
Filing Information
F08000002757
30-0483984
06/19/2008
DE
ACTIVE
Principal Address
Changed: 04/08/2024
c/o UBS Realty Investors LLC
10 State House Square
12th Floor
Hartford, CT 06103
10 State House Square
12th Floor
Hartford, CT 06103
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
c/o UBS Realty Investors LLC
10 State House Square
12th Floor
Hartford, CT 06103
10 State House Square
12th Floor
Hartford, CT 06103
Changed: 04/08/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title Director, President, Treasurer
MCCANDLESS, JAMES B
Title Secretary
MISSAL, BARBARA A
Title Director
JEFFERIES, CULLUM
Title Director
MURRAY, DANIEL E
Title Director, President, Treasurer
MCCANDLESS, JAMES B
c/o UBS Realty Investors LLC
10 State House Square
12th Floor
Hartford, CT 06103
10 State House Square
12th Floor
Hartford, CT 06103
Title Secretary
MISSAL, BARBARA A
c/o UBS Realty Investors LLC
10 State House Square
12th Floor
Hartford, CT 06103
10 State House Square
12th Floor
Hartford, CT 06103
Title Director
JEFFERIES, CULLUM
c/o UBS Realty Investors LLC
10 State House Square
12th Floor
Hartford, CT 06103
10 State House Square
12th Floor
Hartford, CT 06103
Title Director
MURRAY, DANIEL E
c/o UBS Realty Investors LLC
10 State House Square
12th Floor
Hartford, CT 06103
10 State House Square
12th Floor
Hartford, CT 06103
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/19/2023 |
2024 | 04/08/2024 |
Document Images