Name: | BA MERCHANT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Jan 1998 (27 years ago) |
Business ID: | 651206 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1 S YAN NESS AVE, 5TH FLOORSAN FRANCISCO, CA 94103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LORRAINE S STIMMEL | Director | 401 N TRYON ST, CHARLOTTE, NC 28266 |
JAMES G JONES | Director | 555 CALIFORNIA ST, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
LORRAINE S STIMMEL | President | 401 N TRYON ST, CHARLOTTE, NC 28266 |
Name | Role |
---|---|
GREG S MROZTH | Vice President |
Name | Role |
---|---|
TAD L SCALES | Treasurer |
Name | Role |
---|---|
EDWARD J STARK | Secretary |
Name | Role | Address |
---|---|---|
JAMES G JONES | Chairman | 555 CALIFORNIA ST, SAN FRANCISCO, CA 94104 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2003-03-14 | Merger |
Annual Report | Filed | 2002-07-29 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Undetermined Event | Filed | 2000-08-21 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2000-06-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-08 | Annual Report |
Amendment Form | Filed | 1999-04-13 | Amendment |
Annual Report | Filed | 1999-04-13 | Annual Report |
Name Reservation Form | Filed | 1998-01-06 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State