Name: | 1-800-COLLECT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Oct 1996 (28 years ago) |
Business ID: | 634846 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1133 19TH ST NW, DEPT 8408WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
SUSAN MAYER | Vice President | 1133 19TH ST NW, WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
MICHAEL CAPELLAS | Director | 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA 20147 |
MICHAEL SALSBURY | Director | 1133 19TH ST NW, WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
MICHAEL CAPELLAS | President | 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA 20147 |
Name | Role | Address |
---|---|---|
SCOTT SULLIVAN | Treasurer | 500 CLINTON CENTER DR, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
MICHAEL SALSBURY | Secretary | 1133 19TH ST NW, WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2003-12-23 | Withdrawal |
Annual Report | Filed | 2003-08-28 | Annual Report |
Annual Report | Filed | 2002-07-23 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-05-05 | Amendment |
Annual Report | Filed | 2000-05-05 | Annual Report |
Annual Report | Filed | 1999-04-23 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State