Name: | Technisource, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 19 May 2004 (21 years ago) |
Business ID: | 855695 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 150 Presidential Way, 4th FloorWoburn, MA 01801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Linda Galipeau | Director | 3625 Cumberland Blvd., Atlanta, GA 30339 |
Denise Dettingmeijer | Director | 3625 Cumberland Blvd., Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Linda Galipeau | President | 3625 Cumberland Blvd., Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Denise Dettingmeijer | Treasurer | 3625 Cumberland Blvd., Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Denise Dettingmeijer | Vice President | 3625 Cumberland Blvd., Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Jay Ferguson | Secretary | 3625 Cumberland Blvd., Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Robert Calabro | Assistant Secretary | 150 Presidential Way 4th floor, Woburn, MS 01801 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-04-14 | Withdrawal For Technisource, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-01 | Annual Report For Technisource, Inc. |
Annual Report | Filed | 2014-04-03 | Annual Report |
Annual Report | Filed | 2013-03-19 | Annual Report |
Annual Report | Filed | 2012-04-11 | Annual Report |
Amendment Form | Filed | 2012-03-27 | Amendment |
Amendment Form | Filed | 2011-08-01 | Amendment |
Annual Report | Filed | 2011-04-19 | Annual Report |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State