Search icon

WORLDPAY US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLDPAY US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1997 (28 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 2182825
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 201 17TH Street NW Suite 1000, ATLANTA, GA, United States, 30363

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
STEPHANIE L. FERRIS Chief Executive Officer 201 17TH STREET NW SUITE 1000, ATLANTA, GA, United States, 30363

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 201 17TH STREET NW SUITE 1000, ATLANTA, GA, 30363, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 8500 GOVERNORS HILL DRIVE, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2023-09-02 2024-01-30 Address 201 17TH STREET NW SUITE 1000, ATLANTA, GA, 30363, USA (Type of address: Chief Executive Officer)
2023-09-02 2023-09-02 Address 8500 GOVERNORS HILL DRIVE, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240130015789 2024-01-29 CERTIFICATE OF TERMINATION 2024-01-29
230902000152 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210925000243 2021-09-25 BIENNIAL STATEMENT 2021-09-25
191030000615 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
190906060455 2019-09-06 BIENNIAL STATEMENT 2019-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State