Search icon

CERTEGY PAYMENT SERVICES, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
FIDELITY NATIONAL PAYMENT SERVICES , INC. DOS Process Agent 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

Chief Executive Officer

Name Role Address
GARY A NORCROSS Chief Executive Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204

History

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)

Filings

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