TOTAL SYSTEM SERVICES, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOTAL SYSTEM SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TROY WOODS | Chief Executive Officer | ONE TSYS WAY, COLUMBUS, GA, United States, 31901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State