Search icon

EQUIFAX INVESTMENTS (U.S.) INC.

Company Details

Name: EQUIFAX INVESTMENTS (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1982 (42 years ago)
Date of dissolution: 13 Oct 1998
Entity Number: 745572
ZIP code: 30302
County: Nassau
Place of Formation: Georgia
Address: P.O. BOX 4081, ATLANTA, GA, United States, 30302
Principal Address: 1600 PEACHTREE ST NW, ATLANTA, GA, United States, 30309

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 4081, ATLANTA, GA, United States, 30302

Chief Executive Officer

Name Role Address
CB ROGERS, JR Chief Executive Officer 1600 PEACHTREE ST NW, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
1997-04-22 1998-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-22 1998-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-03 1997-04-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-05-22 1997-01-03 Address 500 CENTRAL AVENUE, 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)

Filings

Filing Number Date Filed Type Effective Date
981013000576 1998-10-13 SURRENDER OF AUTHORITY 1998-10-13
970422000905 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
970103002362 1997-01-03 BIENNIAL STATEMENT 1996-12-01
960102000214 1996-01-02 CERTIFICATE OF AMENDMENT 1996-01-02
950522000172 1995-05-22 CERTIFICATE OF CHANGE 1995-05-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State