Search icon

TOTAL SYSTEM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL SYSTEM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1989 (36 years ago)
Date of dissolution: 19 Aug 2020
Entity Number: 1342225
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: ONE TSYS WAY, COLUMBUS, GA, United States, 31901
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TOTAL SYSTEM SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TROY WOODS Chief Executive Officer ONE TSYS WAY, COLUMBUS, GA, United States, 31901

History

Start date End date Type Value
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-28 2017-04-03 Address ONE TSYS WAY, COLUMBUS, GA, 31901, USA (Type of address: Chief Executive Officer)
2013-04-30 2017-04-03 Address ONE TSYS WAY, COLUMBUS, GA, 31901, USA (Type of address: Principal Executive Office)
2013-04-30 2016-07-28 Address ONE TSYS WAY, COLUMBUS, GA, 31901, USA (Type of address: Chief Executive Officer)
2012-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200819000101 2020-08-19 CERTIFICATE OF TERMINATION 2020-08-19
190411061355 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-17587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17588 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170606000392 2017-06-06 CERTIFICATE OF AMENDMENT 2017-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State