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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM V. CATUCCI | Chief Executive Officer | 1550 PEACHTREE ST NW, ATLANTA, GA, United States, 30309 |
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) |
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