VISA PAYMENTS NORTH AMERICA INC.

Name: | VISA PAYMENTS NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2010 (15 years ago) |
Date of dissolution: | 15 Sep 2022 |
Entity Number: | 3993797 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 60 EAST 42ND STREET, SUITE 1111, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH STARK | Chief Executive Officer | 60 EAST 42ND STREET, SUITE 1111, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-10 | 2022-09-16 | Address | 60 EAST 42ND STREET, SUITE 1111, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2019-11-07 | 2022-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-19 | 2020-09-10 | Address | 60 EAST 42ND STREET, SUITE 1111, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2018-01-23 | 2019-06-19 | Address | 60 EAST 42ND STREET, SUITE 1111, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2018-01-23 | 2019-11-07 | Address | 60 EAST 42ND STREET, SUITE 1111, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220916000681 | 2022-09-15 | CERTIFICATE OF TERMINATION | 2022-09-15 |
200910060363 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
200305000507 | 2020-03-05 | CERTIFICATE OF AMENDMENT | 2020-03-05 |
191107000145 | 2019-11-07 | CERTIFICATE OF CHANGE | 2019-11-07 |
190619060069 | 2019-06-19 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State