Name: | METRO CASH CARD INTERNATIONAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Dec 1998 (26 years ago) |
Branch of: | METRO CASH CARD INTERNATIONAL, INC., NEW YORK (Company Number 2162430) |
Business ID: | 664137 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 423 COMMERCE RD DRVESTAL, NY 13850 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ANNE R STANTON | President | 209 SUMMERCHASE DR, BIRMINGHAM, AL 35244 |
Name | Role | Address |
---|---|---|
ANNE R STANTON | Treasurer | 209 SUMMERCHASE DR, BIRMINGHAM, AL 35244 |
Name | Role | Address |
---|---|---|
ANDRE HAYKAL | Secretary | 513 OLD LANE RD, VESTAL, NY 13850 |
Name | Role | Address |
---|---|---|
ANDRE HAYKAL | Vice President | 513 OLD LANE RD, VESTAL, NY 13850 |
Name | Role | Address |
---|---|---|
ANNE R STANTON | Director | 209 SUMMERCHASE DR, BIRMINGHAM, AL 35244 |
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 |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-03-09 | Annual Report |
Undetermined Event | Filed | 2001-02-24 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Revocation | Filed | 1999-11-15 | Revocation |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State