Name: | IRI ISG, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 11 Apr 2011 (14 years ago) |
Business ID: | 981607 |
State of Incorporation: | DELAWARE |
Principal Office Address: | C/o Tax Department, 150 N. Clinton StreetChicago, IL 60661 |
Historical names: |
SymphonyISG, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael J. Samuels | Director | 150 N. Clinton Street, Chicago, IL 60661 |
Susan Bennett | Director | 150 N. Clinton Street, Chicago, IL 60661 |
Name | Role | Address |
---|---|---|
Michael J. Samuels | President | 150 N. Clinton Street, Chicago, IL 60661 |
Name | Role | Address |
---|---|---|
Brian Coderre | Treasurer | 150 N. Clinton Street, Chicago, IL 60661 |
Name | Role | Address |
---|---|---|
Susan Bennett | Secretary | 150 N. Clinton Street, Chicago, IL 60661 |
Name | Role | Address |
---|---|---|
Kenneth R. Johns | Chairman | 150 N Clinton Street, Chicago, IL 60661 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2017-11-21 | Withdrawal For IRI ISG, Inc. |
Annual Report | Filed | 2017-04-04 | Annual Report For IRI ISG, Inc. |
Annual Report | Filed | 2016-04-15 | Annual Report For IRI ISG, 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 IRI ISG, Inc. |
Annual Report | Filed | 2014-04-11 | Annual Report |
Amendment Form | Filed | 2013-05-14 | Amendment |
Annual Report | Filed | 2013-04-03 | Annual Report |
Annual Report | Filed | 2012-04-05 | Annual Report |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State