Search icon

PER-SE TRANSACTION SERVICES, INC.

Company Details

Name: PER-SE TRANSACTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2006 (19 years ago)
Date of dissolution: 04 Feb 2010
Entity Number: 3351119
ZIP code: 12207
County: Nassau
Place of Formation: Ohio
Principal Address: 5995 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAMELA J. PURE Chief Executive Officer 5995 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2006-04-20 2007-06-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-20 2007-06-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100204000835 2010-02-04 CERTIFICATE OF TERMINATION 2010-02-04
080411002822 2008-04-11 BIENNIAL STATEMENT 2008-04-01
070619001129 2007-06-19 CERTIFICATE OF CHANGE 2007-06-19
060420000533 2006-04-20 APPLICATION OF AUTHORITY 2006-04-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State