Name: | MCI SYSTEMHOUSE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 27 Aug 1991 (33 years ago) |
Business ID: | 640755 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1501 PA AVE NWWASH, DC 20006 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JONELLE ST JOHN | Treasurer | 1801 PENNSYLVANIA AVE NW, WASHINGTON, DC 20006 |
Name | Role | Address |
---|---|---|
PETER SANDIFORD | Director | No data |
JOHN R OLTMAN | Director | 202 145 KING ST W, TORONTO - CANADA, ON |
DENNIS B MALONEY | Director | 202 145 KING ST W, ITORONTO - CANADA, ON |
JAMES K BURNS | Director | No data |
MICHAEL L SALSBURY | Director | 1801 PENNSYLVANIA_AVW NW, WASHINGTON, DC 20006 |
SCOTT ROSS | Director | 3 RAVINIA DR, ATLANTA, GA 30346 |
RICHARD A. BEATTY | Director | 700 12750, CERRITOS, CA 90701-8506 |
Name | Role | Address |
---|---|---|
MICHAEL L SALSBURY | Secretary | 1801 PENNSYLVANIA_AVW NW, WASHINGTON, DC 20006 |
Name | Role | Address |
---|---|---|
SCOTT ROSS | President | 3 RAVINIA DR, ATLANTA, GA 30346 |
Name | Role | Address |
---|---|---|
WALTER NAGEL | Vice President | 1133 19TH ST NW, WASHINGTON, DC 20036 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 1999-05-06 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State