Name: | FIRST INTERSTATE BANCORPORATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Jan 1983 (42 years ago) |
Business ID: | 311224 |
State of Incorporation: | KANSAS |
Principal Office Address: | 6TH & MARQUETTE, MAC N9305-173MINNEAPOLIS, MN 55479 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROSS J. KARI | Director | 420 MONTGOMERY ST, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
ROSS J. KARI | President | 420 MONTGOMERY ST, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
JOHN H ESSEX | Treasurer | 633 FOLSOM ST 7TH FLOOR, SAN FRANCISCO, CA 94107-3600 |
Name | Role | Address |
---|---|---|
ROBERT S SINGLEY | Secretary | 633 FOLSOM STREET, SAN FRANCISCO, CA 94107 |
Name | Role | Address |
---|---|---|
ROBERT S SINGLEY | Vice President | 633 FOLSOM STREET, SAN FRANCISCO, CA 94107 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-10-24 | Withdrawal |
Undetermined Event | Filed | 2002-10-04 | Undetermined Event |
Annual Report | Filed | 2002-06-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-03-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-11 | Amendment |
Annual Report | Filed | 2000-04-11 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State