TSYS PREPAID, INC.

Name: | TSYS PREPAID, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Jul 2009 |
Entity Number: | 2479396 |
ZIP code: | 31902 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 2567, COLUMBUS, GA, United States, 31902 |
Principal Address: | 35 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION, ATTN: GENERAL COUNSEL | DOS Process Agent | P.O. BOX 2567, COLUMBUS, GA, United States, 31902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANIL AGGARWAL | Chief Executive Officer | 35 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2009-07-27 | Address | 35 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-08-20 | 2004-08-17 | Name | CLARITY PAYMENT SOLUTIONS, INC. |
2001-01-23 | 2002-08-20 | Name | CLARITY INCENTIVE SYSTEMS, INC. |
2000-11-28 | 2001-01-23 | Name | FATSHOE INCENTIVE SYSTEMS, INC. |
2000-09-07 | 2000-11-28 | Name | FATSHOE.COM, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090727000738 | 2009-07-27 | SURRENDER OF AUTHORITY | 2009-07-27 |
060309002436 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040817000540 | 2004-08-17 | CERTIFICATE OF AMENDMENT | 2004-08-17 |
040220002501 | 2004-02-20 | BIENNIAL STATEMENT | 2004-02-01 |
020910002464 | 2002-09-10 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State