Search icon

MIDWEST PAYMENT SYSTEMS EAST, INC.

Company Details

Name: MIDWEST PAYMENT SYSTEMS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1994 (31 years ago)
Date of dissolution: 30 May 2002
Entity Number: 1871382
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, United States, 45263
Address: OLYMPIC TOWERS, STE 700, 300 PEARL ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 7010000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A SCHAEFER Chief Executive Officer 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, United States, 45263

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OLYMPIC TOWERS, STE 700, 300 PEARL ST, BUFFALO, NY, United States, 14202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2000-04-28 2000-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-09 2000-11-29 Address OLYMPIC TOWERS, SUITE 700, 300 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2000-02-09 2000-11-29 Address OLYMPIC TOWERS, SUITE 700, 300 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2000-02-09 2000-04-28 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, 4096, USA (Type of address: Service of Process)
1996-12-03 2000-02-09 Address 300 PEARL ST, SUITE 700 OLYMPIC TOWERS, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020530000395 2002-05-30 CERTIFICATE OF MERGER 2002-05-30
001129002703 2000-11-29 BIENNIAL STATEMENT 2000-11-01
000428000753 2000-04-28 CERTIFICATE OF CHANGE 2000-04-28
000425000800 2000-04-25 CERTIFICATE OF MERGER 2000-04-25
000209002015 2000-02-09 BIENNIAL STATEMENT 1998-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State