Name: | MANHEIM SERVICES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Dec 2001 (23 years ago) |
Business ID: | 710941 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6205 PEACHTREE DUNWOODY ROADATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Andrew A Merdek | Director | 6205 Peachtree Dunwoody Rd, Atlanta, GA 30328 |
Dean H Eisner | Director | 6205 Peachtree Dunwoody Rd, Atlanta, GA 30328 |
Michael J Langhorn | Director | 6205 Peachtree Dunwoody Road, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Andrew A Merdek | Secretary | 6205 Peachtree Dunwoody Rd, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Dean H Eisner | President | 6205 Peachtree Dunwoody Rd, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Richard J Jacobson | Treasurer | 6205 Peachtree Dunwoody Rd, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Michael J Langhorn | Vice President | 6205 Peachtree Dunwoody Road, Atlanta, GA 30328 |
Maria Friedman | Vice President | 6205 Peachtree Dunwoody Road, Atlanta, GA 30328 |
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 | 2010-01-05 | Withdrawal |
Annual Report | Filed | 2009-02-09 | Annual Report |
Annual Report | Filed | 2008-02-28 | Annual Report |
Annual Report | Filed | 2007-03-05 | Annual Report |
Annual Report | Filed | 2006-01-27 | Annual Report |
Annual Report | Filed | 2005-02-14 | Annual Report |
Annual Report | Filed | 2004-03-10 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700107 | Other Fraud | 2007-02-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLD REPUBLIC SURETY COMPANY |
Role | Plaintiff |
Name | MANHEIM SERVICES CORPORATION |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2007-05-11 |
Termination Date | 2007-12-17 |
Date Issue Joined | 2007-05-11 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | OLD REPUBLIC SURETY COMPANY |
Role | Plaintiff |
Name | MANHEIM SERVICES CORPORATION |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State