Search icon

HEARTLAND PAYMENT SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT O. CARR Chief Executive Officer 90 NASSAU STREET, 2ND FLOOR, PRINCETON, NJ, United States, 08542

History

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)

Filings

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