Name: | CAN CAPITAL MERCHANT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2002 (23 years ago) |
Entity Number: | 2752988 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1850 Parkway Pl, Suite 1150, Marietta, GA, United States, 30067 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD SICILIANO | Chief Executive Officer | 1850 PARKWAY PL, SUITE 1150, MARIETTA, GA, United States, 30067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 1850 PARKWAY PL, SUITE 1150, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 2015 VAUGHN ROAD, BUILDING 500, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2020-04-09 | 2024-04-25 | Address | 2015 VAUGHN ROAD, BUILDING 500, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2019-02-07 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-02-07 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001208 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220608003472 | 2022-06-08 | BIENNIAL STATEMENT | 2022-04-01 |
200409060564 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
190207000385 | 2019-02-07 | CERTIFICATE OF CHANGE | 2019-02-07 |
SR-35109 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State