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
Name | Role | Address |
---|---|---|
GEORGE A SCHAEFER | Chief Executive Officer | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, United States, 45263 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OLYMPIC TOWERS, STE 700, 300 PEARL ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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