Search icon

PMT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PMT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1987 (38 years ago)
Date of dissolution: 27 Dec 2001
Entity Number: 1205580
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Principal Address: ONE CONCOURSE PARKWAY, SITE 300, ATLANTA, GA, United States, 30328
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARDSON M. ROBERTS Chief Executive Officer ONE CONCOURSE PARKWAY, SUITE 300, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
1997-10-30 2000-04-03 Address 3841 GREEN HILL VILLAGE DR, NASHVILLE, TN, 37215, USA (Type of address: Principal Executive Office)
1997-10-30 2000-04-03 Address 3841 GREEN HILL VILLAGE DR, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer)
1995-07-21 2000-08-18 Address 1101 R STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
1993-06-11 1997-10-30 Address 410 ELM STREET, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
1993-06-11 1997-10-30 Address 410 ELM STREET, NASHVILLE, TN, 37203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
011227000434 2001-12-27 CERTIFICATE OF TERMINATION 2001-12-27
000818000132 2000-08-18 CERTIFICATE OF CHANGE 2000-08-18
000403002495 2000-04-03 BIENNIAL STATEMENT 1999-09-01
971030002280 1997-10-30 BIENNIAL STATEMENT 1997-09-01
950721000156 1995-07-21 CERTIFICATE OF CHANGE 1995-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State