Name: | SOCIETE FRANCAISE DU CHEQUE DE VOYAGE |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Jul 1991 (34 years ago) |
Business ID: | 581589 |
Principal Office Address: | 200 Vesey StreetNEW YORK, NY 10285-4601 |
Name | Role | Address |
---|---|---|
STEPHEN P NORMAN | Secretary | 200 VESEY ST, NEW YORK, NY 10285 |
Name | Role | Address |
---|---|---|
JACQUES HENRI WAHL | Director | 16 BLVD DES ITALIENS, FRANCIS, PA 75009 |
MARC DE GUILLEBON | Director | 103 CHAMPS ELYSEES, FRANCIS, PA 75008 |
ALAIN BRIFFOD | Director | No data |
ANTOINE ROULS | Director | No data |
Name | Role | Address |
---|---|---|
JACQUES HENRI WAHL | President | 16 BLVD DES ITALIENS, FRANCIS, PA 75009 |
Name | Role | Address |
---|---|---|
MARC DE GUILLEBON | Vice President | 103 CHAMPS ELYSEES, FRANCIS, PA 75008 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-11-30 | Annual Report |
Annual Report | Filed | 1999-04-05 | Annual Report |
Annual Report | Filed | 1998-04-10 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-03-22 | Annual Report |
Annual Report | Filed | 1995-06-09 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State