Search icon

WILDCARD SYSTEMS, INC.

Branch

Company Details

Name: WILDCARD SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2009 (16 years ago)
Date of dissolution: 20 Sep 2022
Branch of: WILDCARD SYSTEMS, INC., Florida (Company Number P95000007231)
Entity Number: 3807493
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1601 SAWGRASS CORPORATE PARKWA, SUITE 300, SUNRISE, FL, United States, 33323

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 1601 SAWGRASS CORPORATE PARKWA, SUITE 300, SUNRISE, FL, United States, 33323

DOS Process Agent

Name Role Address
WILDCARD SYSTEMS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-06-02 2022-09-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2021-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2022-09-21 Address 1601 SAWGRASS CORPORATE PARKWA, SUITE 300, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-03 2019-05-02 Address 1601 SAWGRASS CORPORATE PKWY, SUITE 300, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-05-03 Address 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2013-05-02 2019-05-02 Address 1601 SAWGRASS CORPORATE PKWY, SUITE 300, SUNRISE, FL, 33323, USA (Type of address: Principal Executive Office)
2013-05-02 2015-05-05 Address 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2011-05-05 2013-05-02 Address 1601 SAWGRASS CORPORATE PKWY, STE 300, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220921000444 2022-09-20 CERTIFICATE OF TERMINATION 2022-09-20
210602060883 2021-06-02 BIENNIAL STATEMENT 2021-05-01
190502061810 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-52157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007659 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006946 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130502006179 2013-05-02 BIENNIAL STATEMENT 2013-05-01
110505002835 2011-05-05 BIENNIAL STATEMENT 2011-05-01
090507000056 2009-05-07 APPLICATION OF AUTHORITY 2009-05-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State