Name: | COMDATA TELECOMMUNICATIONS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1995 (30 years ago) |
Date of dissolution: | 24 Dec 2014 |
Entity Number: | 1955180 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5301 MARYLAND WAY, BRENTWOOD, TN, United States, 37027 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M P STEVENSON | Chief Executive Officer | 3311 EAST OLD SHAKOPEE RD, MINNEAPOLIS, MN, United States, 55425 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2013-09-12 | Address | 5301 MARYLAND WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2007-10-29 | 2011-09-16 | Address | 5301 MARYLAND WAY, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2009-11-18 | Address | 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-25 | 2009-11-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-01-28 | 2002-07-25 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000452 | 2014-12-24 | CERTIFICATE OF TERMINATION | 2014-12-24 |
130912006346 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110916003113 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
091118000013 | 2009-11-18 | CERTIFICATE OF CHANGE | 2009-11-18 |
090925002278 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State