Name: | GREEN DOT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2004 (20 years ago) |
Entity Number: | 3128897 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 114 W. 7TH STREET, SUITE 240, AUSTIN, TX, United States, 78701 |
Name | Role | Address |
---|---|---|
GEORGE GRESHAM | Chief Executive Officer | 114 W. 7TH STREET, AUSTIN, TX, United States, 78701 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 114 W. 7TH STREET, SUITE 240, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 3465 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 114 W. 7TH STREET, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2022-09-20 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-20 | 2024-11-01 | Address | 114 W. 7TH STREET, SUITE 240, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2022-09-20 | 2022-09-20 | Address | 114 W. 7TH STREET, SUITE 240, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2022-09-20 | 2022-09-20 | Address | 3465 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2022-09-20 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-20 | 2024-11-01 | Address | 3465 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2022-09-20 | Address | 3465 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034306 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103002752 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
220920000314 | 2022-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2022-09-19 |
201116060464 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181101006429 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007241 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008183 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130731000535 | 2013-07-31 | CERTIFICATE OF CHANGE | 2013-07-31 |
121109006352 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
120612000165 | 2012-06-12 | ERRONEOUS ENTRY | 2012-06-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1309120 | Trademark | 2013-12-26 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLUSHING BANK |
Role | Plaintiff |
Name | GREEN DOT CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-03-11 |
Termination Date | 2022-12-19 |
Date Issue Joined | 2022-10-18 |
Section | 1331 |
Sub Section | FR |
Fee Status | FP |
Status | Terminated |
Parties
Name | TYSON |
Role | Plaintiff |
Name | GREEN DOT CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-11-30 |
Termination Date | 2013-02-01 |
Section | 1983 |
Fee Status | FP |
Status | Terminated |
Parties
Name | DISCALA |
Role | Plaintiff |
Name | GREEN DOT CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-05-16 |
Termination Date | 2019-10-02 |
Date Issue Joined | 2019-07-22 |
Section | 1338 |
Sub Section | PT |
Status | Terminated |
Parties
Name | WESTERN EXPRESS BANCSHARES, LL |
Role | Plaintiff |
Name | GREEN DOT CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-05-18 |
Termination Date | 2020-08-31 |
Section | 0078 |
Status | Terminated |
Parties
Name | STEIN |
Role | Plaintiff |
Name | GREEN DOT CORPORATION |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State