CASHEDGE INC.

Name: | CASHEDGE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2000 (25 years ago) |
Entity Number: | 2528532 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 N. Vel R. Phillips Avenue, Milwaukee, WI, United States, 53203 |
Address: | 80 State Street, New York, WI, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT HAU | Chief Executive Officer | 600 N. VEL R. PHILLIPS AVENUE, MILWAUKEE, WI, United States, 53203 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, New York, WI, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 255 FISERV DRIVE, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 600 N. VEL R. PHILLIPS AVENUE, MILWAUKEE, WI, 53203, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-23 | 2024-07-01 | Address | 255 FISERV DRIVE, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer) |
2011-11-03 | 2020-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035081 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220725001424 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200707060939 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180731006121 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160824002054 | 2016-08-24 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State