ACCESS POINT, INC.

Name: | ACCESS POINT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Sep 1997 (28 years ago) |
Business ID: | 646565 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 1100 Crescent Green, Suite 109Cary, NC 27518 |
Name | Role | Address |
---|---|---|
Richard E. Brown | Director | 1100 Crescent Green, Suite 109, Cary, NC 27518 |
Robin Byers | Director | 1100 Crescent Green, Suite 109, Cary, NC 27518 |
Jamie Loving | Director | 1100 Crescent Green, Ste. 109, Cary, NC 27518 |
Kim Cooke | Director | 1100 Crescent Green, Ste. 109, Cary, NC 27518 |
Name | Role | Address |
---|---|---|
Richard E. Brown | President | 1100 Crescent Green, Suite 109, Cary, NC 27518 |
Name | Role | Address |
---|---|---|
Richard E. Brown | Treasurer | 1100 Crescent Green, Suite 109, Cary, NC 27518 |
Name | Role | Address |
---|---|---|
Robin Byers | Secretary | 1100 Crescent Green, Suite 109, Cary, NC 27518 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2020-09-23 | Agent Resignation For Cogency Global Inc. |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-09 | Annual Report For ACCESS POINT, INC. |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report | Filed | 2017-04-04 | Annual Report For ACCESS POINT, INC. |
Annual Report | Filed | 2016-03-30 | Annual Report For ACCESS POINT, INC. |
Annual Report | Filed | 2015-04-13 | Annual Report For ACCESS POINT, INC. |
Annual Report | Filed | 2014-04-09 | Annual Report |
Amendment Form | Filed | 2014-02-04 | Amendment |
This company hasn't received any reviews.
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website