Name: | CERTEGY PAYMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1976 (49 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 396341 |
ZIP code: | 32204 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Principal Address: | 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
FIDELITY NATIONAL PAYMENT SERVICES , INC. | DOS Process Agent | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
GARY A NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-04 | 2021-10-04 | Address | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2021-10-04 | 2021-10-04 | Address | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Service of Process) |
2020-04-27 | 2021-10-04 | Address | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2021-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211004002860 | 2021-10-01 | SURRENDER OF AUTHORITY | 2021-10-01 |
200427060514 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
SR-6127 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-6126 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180411006401 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State