Search icon

NATIONAL PAYMENT SYSTEMS INC.

Company Details

Name: NATIONAL PAYMENT SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1996 (29 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 2085872
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 5565 GLENRIDGE CONNECTOR NE, STE 2000, ATLANTA, GA, United States, 30342
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GUY CHIARELLO Chief Executive Officer 5565 GLENRIDGE CONNECTOR NE, STE 2000, ATLANTA, GA, United States, 30342

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001441933
Phone:
402-222-3002

Latest Filings

Form type:
424B3
File number:
333-192767-21
Filing date:
2014-02-12
File:
Form type:
EFFECT
File number:
333-192767-21
Filing date:
2014-02-11
File:
Form type:
S-4/A
File number:
333-192767-21
Filing date:
2014-02-11
File:
Form type:
S-4
File number:
333-192767-21
Filing date:
2013-12-11
File:
Form type:
EFFECT
File number:
333-177357-21
Filing date:
2011-12-01
File:

History

Start date End date Type Value
2014-11-03 2016-11-17 Address 5565 GLENRIDGE CONNECTOR NE, STE 2000, 11TH FL, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-17 Address 5565 GLENRIDGE CONNECTOR NE, STE 2000, 11TH FL, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office)
2010-11-18 2014-11-03 Address 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO, 81111, USA (Type of address: Chief Executive Officer)
2010-11-18 2014-11-03 Address 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Principal Executive Office)
2008-11-13 2010-11-18 Address 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO, 81111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171226000284 2017-12-26 CERTIFICATE OF MERGER 2017-12-31
161117006102 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141103008002 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121116006298 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101118002601 2010-11-18 BIENNIAL STATEMENT 2010-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State