Search icon

COMDATA NETWORK, INC.

Company Details

Name: COMDATA NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1986 (39 years ago)
Date of dissolution: 30 Dec 2015
Entity Number: 1104537
ZIP code: 37027
County: New York
Place of Formation: Maryland
Address: ATTN: LEGAL DEPT., 5301 MARYLAND WAY, BRENTWOOD, TN, United States, 37027
Principal Address: 5301 MARYLAND WAY, BRENTWOOD, TX, United States, 37027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPT., 5301 MARYLAND WAY, BRENTWOOD, TN, United States, 37027

Chief Executive Officer

Name Role Address
M. P. STEVENSON Chief Executive Officer 5301 MARYLAND WAY, BRENTWOOD, TX, United States, 37027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-01 2014-08-18 Address 3311 E OLD SHAKOPEE RD, CORPORATE TAX - HQE04B, MINNEAPOLIS, MN, 55425, USA (Type of address: Principal Executive Office)
2009-11-18 2015-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-11-18 2015-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-31 2012-08-01 Address 3311 E OLD SHAKOPEE RD, HQE04B, MINNEAPOLIS, MN, 55425, USA (Type of address: Principal Executive Office)
2008-07-31 2012-08-01 Address 5301 MARYLAND WAY, BRENTWOOD, TX, 37027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151230000456 2015-12-30 SURRENDER OF AUTHORITY 2015-12-30
140818006503 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120801006142 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100811002969 2010-08-11 BIENNIAL STATEMENT 2010-08-01
091118000077 2009-11-18 CERTIFICATE OF CHANGE 2009-11-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State