Name: | Rochester Credit Center, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 Nov 2004 (20 years ago) |
Branch of: | Rochester Credit Center, Inc, NEW YORK (Company Number 710996) |
Business ID: | 864084 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 19 Prince StreetRochester, NY 14607 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jill Iris Reed | Secretary | 19 Prince St., Rochester, NY 14607 |
Name | Role | Address |
---|---|---|
Jill Iris Reed | Vice President | 19 Prince St., Rochester, NY 14607 |
Carol Ann Langdon | Vice President | 19 Prince St, Rochester, NY 14607 |
Name | Role | Address |
---|---|---|
Carol Ann Langdon | Assistant Secretary | 19 Prince St, Rochester, NY 14607 |
Name | Role | Address |
---|---|---|
Timothy James Harris | Director | 19 Prince Street, Rochester, NY 14607 |
Name | Role | Address |
---|---|---|
Timothy James Harris | President | 19 Prince Street, Rochester, NY 14607 |
Name | Role | Address |
---|---|---|
Timothy James Harris | Treasurer | 19 Prince Street, Rochester, NY 14607 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2009-06-01 | Withdrawal |
Annual Report | Filed | 2008-03-13 | Annual Report |
Annual Report | Filed | 2007-03-27 | Annual Report |
Amendment Form | Filed | 2006-06-16 | Amendment |
Annual Report | Filed | 2006-03-28 | Annual Report |
Annual Report | Filed | 2005-03-17 | Annual Report |
Formation Form | Filed | 2004-11-23 | Formation |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State