Search icon

CARD TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CARD TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1988 (37 years ago)
Entity Number: 1297909
ZIP code: M9C-5E9
County: New York
Place of Formation: Delaware
Address: 703 EVANS AVE, STE 500, TORONTO ONTARIO, Canada, M9C-5E9
Principal Address: 70 EISENHOWER DRIVE, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
MIST INC DOS Process Agent 703 EVANS AVE, STE 500, TORONTO ONTARIO, Canada, M9C-5E9

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KIRK HAMILTON Chief Executive Officer 703 EVANS AVE, STE 500, TORONTO ONTARIO, Canada, M9C-5E9

History

Start date End date Type Value
2002-10-21 2008-12-04 Address 703 EVANS AVE, STE 500, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
1998-12-01 2002-10-21 Address 70 EISENHOWER DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1997-04-09 2002-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-12-11 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-12-11 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204002805 2008-12-04 BIENNIAL STATEMENT 2008-10-01
021021002178 2002-10-21 BIENNIAL STATEMENT 2002-10-01
981201002561 1998-12-01 BIENNIAL STATEMENT 1998-10-01
970409000782 1997-04-09 CERTIFICATE OF CHANGE 1997-04-09
961108002494 1996-11-08 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State