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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAMELA J. PURE | Chief Executive Officer | 5995 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005 |
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) |
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