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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GUY CHIARELLO | Chief Executive Officer | 5565 GLENRIDGE CONNECTOR NE, STE 2000, ATLANTA, GA, United States, 30342 |
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.
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) |
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