Search icon

EQUIFAX CREDIT INFORMATION SERVICES, INC.

Company Details

Name: EQUIFAX CREDIT INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1957 (68 years ago)
Date of dissolution: 06 Jun 2001
Entity Number: 165481
ZIP code: 12207
County: Dutchess
Place of Formation: Georgia
Principal Address: 1550 PEACHTREE ST NW, ATLANTA, GA, United States, 30309
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM V. CATUCCI Chief Executive Officer 1550 PEACHTREE ST NW, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
1999-06-07 2001-05-29 Address 1600 PEACHTREE STREET N.W., ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
1995-05-05 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-05 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-12-18 1999-06-07 Address 1600 PEACHTREE STREET, N.W., ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
1992-12-18 2001-05-29 Address 1600 PEACHTREE ST., N.W., ATLANTA, GA, 30309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010606000544 2001-06-06 CERTIFICATE OF TERMINATION 2001-06-06
010529002070 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990607002445 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970612002344 1997-06-12 BIENNIAL STATEMENT 1997-05-01
970408000640 1997-04-08 CERTIFICATE OF CHANGE 1997-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State