Search icon

WORLDPAY ISO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 8500 GOVERNORS HILL DRIVE, CINCINNATI, OH, United States, 45249

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State