Name: | GOOGLE PAYMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191559 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT E. ANDREATTA | Chief Executive Officer | 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-09 | Address | 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409005105 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230403003138 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401061342 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190425060305 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
170418006432 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State