Search icon

DEPOSIT PAYMENT PROTECTION SERVICES, INC.

Company Details

Name: DEPOSIT PAYMENT PROTECTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (37 years ago)
Entity Number: 1306093
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11601 ROOSEVELT BLVD., ST. PETERSBURG, FL, United States, 33716
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SRIKANTH KOTHUR Chief Executive Officer 11601 ROOSEVELT BLVD., ST. PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2010-11-18 2012-11-01 Address 601 RIVERSIDE AVE, 12TH FL, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2009-02-24 2010-11-18 Address 601 RIVERSIDE AVE 12TH FLR, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2009-02-24 2012-11-01 Address 601 RIVERSIDE AVE 12TH FLR, JACKSONVILLE, FL, 32202, USA (Type of address: Principal Executive Office)
2007-01-18 2009-02-24 Address 8501 N SCOTTSDALE RAOD, SUITE 300, SCOTTSDALE, AZ, 85253, USA (Type of address: Chief Executive Officer)
2007-01-18 2009-02-24 Address 8501 N SCOTTSDALE ROAD / #300, SCOTTSDALE, AZ, 85253, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161103007473 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141106006127 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121101006170 2012-11-01 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State