Search icon

5500 Liquidation Corp.

Company Details

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Status: Withdrawn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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
JOSEPH CORONA President 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328

Vice President

Name Role Address
OTTO SUTTER Vice President 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328

Secretary

Name Role Address
CHRISTOPHER O'REILLY Secretary 5500 Interstate North Pkwy., Suite 350, Atlanta, GA 30328

Director

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

Chief Financial Officer

Name Role Address
CHRISTOPHER O'REILLY Chief Financial Officer 5500 Interstate North Parkway, Suite 350, Atlanta, GA 30328

Assistant Secretary

Name Role Address
LINDA FORTNER Assistant Secretary 5500 Interstate North Pkwy., Suite 350, ATLANTA, GA 30328

Filings

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