Search icon

GOOGLE PAYMENT CORP.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ROBERT E. ANDREATTA Chief Executive Officer 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, United States, 94043

History

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)

Filings

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