Name: | INTERFINANCIAL SERVICES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 Oct 1986 (38 years ago) |
Business ID: | 526864 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 3290 NORTHSIDE PKYATLANTA, GA 30327 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
JEROME A ATKINSON | Secretary |
Name | Role | Address |
---|---|---|
ALLEN R FREEDMAN | Director | 35 PLYMONTH ROAD, SUMMIT, NJ 7901 |
JON KERRY CLAYTON | Director | 90 DRUID HILL RD, SUMMIT, NJ 7901 |
ARIE A FAKKERT | Director | RHOUNSEDYN 66, THE NEATHERLANDS |
JAMES O WATTS | Director | No data |
Name | Role | Address |
---|---|---|
ALLEN R FREEDMAN | Chairman | 35 PLYMONTH ROAD, SUMMIT, NJ 7901 |
Name | Role |
---|---|
SALVATORE J VASTO | Treasurer |
Name | Role |
---|---|
EDWARD J O'HARE | President |
Name | Role |
---|---|
JAMES O WATTS | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-07-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-03-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-06-03 | Annual Report |
Annual Report | Filed | 1993-05-12 | Annual Report |
Annual Report | Filed | 1992-05-22 | Annual Report |
Annual Report | Filed | 1991-06-20 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Revocation | Filed | 1990-02-16 | Revocation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State