Search icon

CHECKFREE SERVICES CORPORATION

Company Details

Name: CHECKFREE SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247340
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2900 WESTSIDE PARKWAY, ALPHARETTA, GA, United States, 30004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
FRANK BISIGNANO Chief Executive Officer 600 N. VEL R. PHILLIPS AVENUE, MILWAUKEE, WI, United States, 53203

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 2900 WESTSIDE PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 600 N. VEL R. PHILLIPS AVENUE, MILWAUKEE, WI, 53203, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 255 FISERV DRIVE, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer)
2018-04-04 2024-04-11 Address 2900 WESTSIDE PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2016-04-15 2018-04-04 Address 2900 WESTSIDE PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240411000634 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220304002847 2022-03-04 BIENNIAL STATEMENT 2020-04-01
180404007107 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160415006193 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140418006298 2014-04-18 BIENNIAL STATEMENT 2014-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State