Search icon

GREEN DOT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE GRESHAM Chief Executive Officer 114 W. 7TH STREET, AUSTIN, TX, United States, 78701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1309120 Trademark 2013-12-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-26
Termination Date 2015-10-20
Date Issue Joined 2014-03-28
Pretrial Conference Date 2014-02-20
Section 1125
Status Terminated

Parties

Name FLUSHING BANK
Role Plaintiff
Name GREEN DOT CORPORATION
Role Defendant
2202050 Banks and Banking 2022-03-11 settled
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
1208748 Prisoner - Civil Rights 2012-11-30 other
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
1904465 Patent 2019-05-16 motion before trial
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
2002230 Stockholder's Suits 2020-05-18 voluntarily
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