Search icon

AMERICAN INTERNATIONAL RECOVERY INC.

Company Details

Name: AMERICAN INTERNATIONAL RECOVERY INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 19 Jul 1989 (36 years ago)
Business ID: 565059
State of Incorporation: DELAWARE
Principal Office Address: 4501 North Point ParkwayAlpharetta, GA 30022

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
STEVEN J BENSINGER Treasurer 70 PINE ST, NEW YORK, NY 10270

Vice President

Name Role Address
CHARLES W ALSBROOK Vice President 3890 W NORTHWEST HWY, DALLAS, TX 75220

Director

Name Role Address
THOMAS M FLAHERTY Director 4501 N POINT PKWY, ALPHARETTA, GA 30022

President

Name Role Address
THOMAS M FLAHERTY President 4501 N POINT PKWY, ALPHARETTA, GA 30022

Secretary

Name Role Address
ELIZABETH TUCK Secretary 70 PINE ST, NEW YORK, NY 10270

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Merger Filed 2005-02-03 Merger
Annual Report Filed 2004-06-15 Annual Report
Amendment Form Filed 2003-09-05 Amendment
Reinstatement Filed 2003-09-05 Reinstatement
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-05-19 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State