WORLDPAY ISO, INC.

Name: | WORLDPAY ISO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 3680209 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 8500 GOVERNORS HILL DRIVE, CINCINNATI, OH, United States, 45249 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GARY A. NORCROSS | Chief Executive Officer | 8500 GOVERNORS HILL DRIVE, CINCINNATI, OH, United States, 45249 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 8500 GOVERNORS HILL DRIVE, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-01 | 2024-04-10 | Address | 8500 GOVERNORS HILL DRIVE, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer) |
2019-10-30 | 2024-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-30 | 2020-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410000447 | 2024-04-10 | CERTIFICATE OF TERMINATION | 2024-04-10 |
220620000938 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200601062279 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
191030000601 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
180720000229 | 2018-07-20 | CERTIFICATE OF AMENDMENT | 2018-07-20 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State