2024-08-07
|
2024-12-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-27
|
2023-12-27
|
Address
|
3550 LENOX RD., SUITE 3000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2023-12-27
|
2024-08-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-27
|
2023-12-27
|
Address
|
10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2023-12-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-14
|
2023-03-14
|
Address
|
10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2023-12-27
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-03-14
|
2023-12-27
|
Address
|
10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2023-12-27
|
Address
|
3550 LENOX RD., SUITE 3000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2023-03-14
|
Address
|
3550 LENOX RD., SUITE 3000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2023-12-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-03-14
|
2023-11-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-08-15
|
2023-03-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-15
|
2023-03-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-04-15
|
2023-03-14
|
Address
|
3550 LENOX RD., SUITE 3000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2022-04-15
|
2022-08-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-15
|
2022-04-15
|
Address
|
10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2022-04-15
|
2023-03-14
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-04-15
|
2022-04-15
|
Address
|
3550 LENOX RD., SUITE 3000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
|
2022-04-15
|
2023-03-14
|
Address
|
10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2021-03-25
|
2022-04-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-03-07
|
2021-03-25
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-03-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-04-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-03-02
|
2022-04-15
|
Address
|
10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2015-03-02
|
2017-03-02
|
Address
|
10 GLENLAKE PARKWAY NE, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2017-03-02
|
Address
|
10 GLENLAKE PARKWAY NE, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
|
2005-05-10
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-05-10
|
2015-03-02
|
Address
|
10 GLENLAKE PARKWAY NE, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2005-05-10
|
2011-04-14
|
Address
|
100 GLENLAKE PARKWAY NE, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
|
2003-03-12
|
2005-05-10
|
Address
|
LEGAL DEPT, 4 CORPORATE SQ., ATLANTA, GA, 30329, 2010, USA (Type of address: Principal Executive Office)
|
2001-03-27
|
2005-05-10
|
Address
|
4 CORPORATE SQ, ATLANTA, GA, 30329, 2010, USA (Type of address: Chief Executive Officer)
|
2001-03-27
|
2003-03-12
|
Address
|
4 CORPORATE SQ, LEGAL DEPT, ATLANTA, GA, 30329, 2010, USA (Type of address: Principal Executive Office)
|
1999-11-08
|
2001-03-27
|
Address
|
1564 NE EXPRESSWAY, LEGAL DEPT., ATLANTA, GA, 30329, USA (Type of address: Principal Executive Office)
|
1999-11-08
|
2001-03-27
|
Address
|
1564 NE EXPRESSWAY, ATLANTA, GA, 30329, USA (Type of address: Chief Executive Officer)
|
1999-09-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-15
|
2005-05-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-11-25
|
2001-03-27
|
Address
|
1564 NE EXPRESSWAY, LEGAL DEPT, ATLANTA, GA, 30329, 2010, USA (Type of address: Principal Executive Office)
|
1997-11-25
|
1999-11-08
|
Address
|
1564 NE EXPRESSWAY, LEGAL DEPT, ATLANTA, GA, 30329, 2010, USA (Type of address: Principal Executive Office)
|
1997-11-25
|
1999-09-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-11-25
|
1999-11-08
|
Address
|
1564 NE EXPRESSWAY, ATLANTA, GA, 30329, 2010, USA (Type of address: Chief Executive Officer)
|
1993-05-27
|
1997-11-25
|
Address
|
ONE NATIONAL DATA PLAZA, CORPORATE SQUARE/5TH FLOOR, ATLANTA, GA, 30329, 2010, USA (Type of address: Chief Executive Officer)
|
1993-05-27
|
1997-11-25
|
Address
|
ONE NATIONAL DATA PLAZA, CORPORATE SQUARE/5TH FLOOR, ATLANTA, GA, 30329, 2010, USA (Type of address: Principal Executive Office)
|
1989-05-16
|
1999-09-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1989-05-16
|
1997-11-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-05-01
|
2001-04-10
|
Name
|
NATIONAL DATA PAYMENT SYSTEMS, INC.
|
1987-03-19
|
1989-05-16
|
Address
|
COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-03-19
|
1989-05-16
|
Address
|
COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1985-05-07
|
1987-03-19
|
Address
|
COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
1985-05-07
|
1987-03-19
|
Address
|
COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
|
1975-07-31
|
1989-05-01
|
Name
|
RAPIDATA INTERNATIONAL LTD.
|
1975-01-30
|
1985-05-07
|
Address
|
60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1973-10-18
|
1975-07-31
|
Name
|
REXEURDAT, LTD.
|
1973-06-26
|
1985-05-07
|
Address
|
60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1973-03-20
|
1973-10-18
|
Name
|
DIASPAR ENTERPRISES, INC.
|
1973-03-20
|
1973-06-26
|
Address
|
60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1973-03-20
|
2022-04-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|