Company Details
Name: |
FISERV BASIS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
28 Dec 1989 (35 years ago)
|
Business ID: |
606533 |
State of Incorporation: |
GEORGIA |
Principal Office Address: |
1475 PEACHTREE ST NE SUITE 600ATLANTA, GA 30309 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Secretary
Name |
Role |
KENNETH R JENSEN
|
Secretary
|
Treasurer
Name |
Role |
KENNETH R JENSEN
|
Treasurer
|
Vice President
Name |
Role |
Address |
STEVEN GREENWALT
|
Vice President
|
No data
|
JIMMY L WILSON
|
Vice President
|
1475 PEACHTREE STREET NE STE 600, ATLANTA, GA 30309
|
Director
Name |
Role |
WILLIAM L KENNEY
|
Director
|
President
Name |
Role |
WILLIAM L KENNEY
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1997-11-17
|
Revocation
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-06-25
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-27
|
Annual Report
|
Amendment Form
|
Filed
|
1994-04-15
|
Amendment
|
Annual Report
|
Filed
|
1993-07-09
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-16
|
Annual Report
|
Annual Report
|
Filed
|
1990-12-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1989-12-28
|
Name Reservation
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State