Search icon

PAYLINE SYSTEMS, INC.

Company Details

Name: PAYLINE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1989 (35 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1399622
ZIP code: 10019
County: New York
Place of Formation: Oregon
Principal Address: 921 S.W. WASHINGTON, PORTLAND, OR, United States, 97205
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
A. ROGER PEASE Chief Executive Officer 921 S.W. WASHINGTON, SUITE 250, PORTLAND, OR, United States, 97205

Filings

Filing Number Date Filed Type Effective Date
DP-1254707 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
931112002682 1993-11-12 BIENNIAL STATEMENT 1993-11-01
C075790-4 1989-11-14 APPLICATION OF AUTHORITY 1989-11-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400226 Other Contract Actions 1994-02-24 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-02-24
Termination Date 1994-04-07
Date Issue Joined 1994-02-24
Section 1332

Parties

Name AMERICAN COIN TEL
Role Plaintiff
Name PAYLINE SYSTEMS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State