Name: | 5500 Liquidation Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 06 Feb 2013 (12 years ago) |
Business ID: | 1015264 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5500 Interstate North Parkway, Suite 350 Atlanta, GA 30328 |
Historical names: |
C/C Financial Corp |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOSEPH CORONA | President | 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
OTTO SUTTER | Vice President | 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'REILLY | Secretary | 5500 Interstate North Pkwy., Suite 350, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
LAWRENCE BUTLER | Director | 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328 |
WILLIAM B MAGID | Director | 5500 Interstate North Parkway,, Suite 350, Atlanta, GA 30328 |
CRAIG J GOLDBERG | Director | 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328 |
STEVEN MARGULIES | Director | 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328 |
JAMES J. EGAN | Director | 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'REILLY | Chief Financial Officer | 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
LINDA FORTNER | Assistant Secretary | 5500 Interstate North Pkwy., Suite 350, ATLANTA, GA 30328 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-11-14 | Withdrawal For 5500 Liquidation Corp. |
Amendment Form | Filed | 2019-08-19 | Amendment For C/C Financial Corp |
Annual Report | Filed | 2019-04-12 | Annual Report For C/C Financial Corp |
Annual Report | Filed | 2018-04-05 | Annual Report For C/C Financial Corp |
Annual Report | Filed | 2017-04-12 | Annual Report For C/C Financial Corp |
Annual Report | Filed | 2016-04-05 | Annual Report For C/C Financial Corp |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2015-12-29 | Amendment For C/C Financial Corp |
Amendment Form | Filed | 2015-11-10 | Amendment For C/C Financial Corp |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State