Name: | GIS Information Systems, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Dec 2004 (20 years ago) |
Branch of: | GIS Information Systems, Inc., NEW YORK (Company Number 2901547) |
Business ID: | 865255 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 103 Commerce Blvd., SUITE ALIVERPOOL, NY 13221-4903 |
Name | Role | Address |
---|---|---|
Paul Barber | Secretary | 103 Commerce Boulevard, SUITE A, LIVERPOOL, NY 13221-4903 |
Name | Role | Address |
---|---|---|
JAMES TALLMAN | Chief Executive Officer | 103 Commerce Boulevard, SUITE A, LIVERPOOL, NY 13221-4903 |
Name | Role | Address |
---|---|---|
DONALD SCHAD | Chief Financial Officer | 103 Commerce Boulevard, SUITE A, LIVERPOOL, NY 13221-4903 |
Name | Role | Address |
---|---|---|
William Gadala | Assistant Treasurer | 103 Commerce Boulevard Suite A, Liverpool, NY 13088 |
Name | Role | Address |
---|---|---|
Paul Barber | Director | 103 Commerce Boulevard, SUITE A, LIVERPOOL, NY 13221-4903 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of GIS Information Systems, Inc.: AR |
Agent Resignation | Filed | 2020-10-01 | Agent Resignation For CORPORATION SERVICE COMPANY |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-10 | Annual Report For GIS Information Systems, Inc. |
Annual Report | Filed | 2018-04-09 | Annual Report For GIS Information Systems, Inc. |
Annual Report | Filed | 2017-04-06 | Annual Report For GIS Information Systems, Inc. |
Annual Report | Filed | 2016-04-18 | Annual Report For GIS Information Systems, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-15 | Annual Report For GIS Information Systems, Inc. |
Amendment Form | Filed | 2014-08-08 | Amendment |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State