Name: | EQUIFAX CREDIT INFORMATION SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Apr 1948 (77 years ago) |
Business ID: | 585696 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1550 PEACHTREE ST NWATLANTA, GA 30309-2403 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
BRUCE S RICHARDS | Vice President | 1550 PEACHTREE ST, ATLANTA, GA 30309 |
Name | Role | Address |
---|---|---|
MARIETTA E ZAKAS | Secretary | 1550 PEACHTREE ST, ATLANTA, GA 30309 |
Name | Role | Address |
---|---|---|
WILLIAM V CATUCCI | Director | 1550 PEACHTREE ST, ATLANTA, GA 30309 |
Name | Role | Address |
---|---|---|
WILLIAM V CATUCCI | President | 1550 PEACHTREE ST, ATLANTA, GA 30309 |
Name | Role | Address |
---|---|---|
MICHAEL G SCHICK | Treasurer | 1550 PEACHTREE ST, ATLANTA, GA 30309 |
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. |
Withdrawal | Filed | 2001-06-04 | Withdrawal |
Amendment Form | Filed | 2000-04-07 | Amendment |
Annual Report | Filed | 2000-04-07 | Annual Report |
Annual Report | Filed | 1999-04-12 | Annual Report |
Amendment Form | Filed | 1998-04-02 | Amendment |
Annual Report | Filed | 1998-04-02 | Annual Report |
Amendment Form | Filed | 1997-03-26 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State