Name: | HEARTLAND PAYMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2009 (15 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 3866198 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 90 NASSAU STREET, 2ND FLOOR, PRINCETON, NJ, United States, 08542 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT O. CARR | Chief Executive Officer | 90 NASSAU STREET, 2ND FLOOR, PRINCETON, NJ, United States, 08542 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-04 | 2015-10-19 | Address | 90 NASSAU ST, PRINCETON, NJ, 08542, USA (Type of address: Chief Executive Officer) |
2011-10-03 | 2013-10-04 | Address | 90 NASSAU ST, PRINCETON, NJ, 08542, USA (Type of address: Chief Executive Officer) |
2011-10-03 | 2015-10-19 | Address | 90 NASSAU ST, PRINCETON, NJ, 08542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000426 | 2016-05-19 | CERTIFICATE OF TERMINATION | 2016-05-19 |
151019006223 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131004006168 | 2013-10-04 | BIENNIAL STATEMENT | 2013-10-01 |
111003002450 | 2011-10-03 | BIENNIAL STATEMENT | 2011-10-01 |
091013000236 | 2009-10-13 | APPLICATION OF AUTHORITY | 2009-10-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State