2025-02-19
|
2025-02-19
|
Address
|
1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
|
2025-02-19
|
2025-02-19
|
Address
|
1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2025-02-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-02-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2013-02-15
|
2025-02-19
|
Address
|
1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
|
2011-01-19
|
2013-02-15
|
Address
|
1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
|
2009-03-09
|
2011-01-19
|
Address
|
6601 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
|
2009-03-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-11-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-11-06
|
2009-03-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-03-29
|
2009-03-09
|
Address
|
1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
|
2007-03-29
|
2008-11-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2007-03-29
|
2009-03-09
|
Address
|
1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
|
2005-04-29
|
2007-03-29
|
Address
|
1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
|
2003-03-14
|
2007-03-29
|
Address
|
1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
|
2003-03-14
|
2005-04-29
|
Address
|
1000 ALDERMAN DR, DROP 71-N, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
|
1999-03-15
|
2003-03-14
|
Address
|
1000 ALDERMAN DR, DROP 71N, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
|
1999-03-15
|
2003-03-14
|
Address
|
15120 NORTH VALLEYFIELD RD, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
|
1997-09-24
|
2010-01-07
|
Name
|
CHOICEPOINT SERVICES INC.
|
1997-04-22
|
2008-11-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-22
|
2007-03-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-03-19
|
1997-04-22
|
Address
|
EQUIFAX SERVICES INC, 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-05-22
|
1997-04-22
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-05-22
|
1997-03-19
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-04-19
|
1999-03-15
|
Address
|
1600 PEACHTREE STREET N.W., ATLANTA, GA, 30309, USA (Type of address: Principal Executive Office)
|
1993-04-19
|
1999-03-15
|
Address
|
1600 PEACHTREE STREET N.W., ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
|
1991-05-31
|
1995-05-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1991-05-31
|
1995-05-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1982-12-28
|
1991-05-31
|
Address
|
ATT CORPORATE SECRETARY, P.O. BOX 4081, ATLANTA, GA, 30302, USA (Type of address: Service of Process)
|
1977-02-10
|
1997-09-24
|
Name
|
EQUIFAX SERVICES INC.
|
1976-02-17
|
1977-02-10
|
Name
|
RETAIL CREDIT COMPANY
|
1975-02-19
|
1982-12-28
|
Address
|
P.O. BOX 4081, ATLANTA, GA, 30302, USA (Type of address: Service of Process)
|
1975-02-19
|
1976-02-17
|
Name
|
EQUIFAX INC.
|