Name: | CENTRAL PAYMENT DEPLOYMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2012 (12 years ago) |
Date of dissolution: | 17 Sep 2021 |
Entity Number: | 4335513 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2350 KERNER BLVD., SUITE 300, SAN RAFAEL, CA, United States, 94901 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL A. PETERS | Chief Executive Officer | 2350 KERNER BLVD., SUITE 300, SAN RAFAEL, CA, United States, 94901 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-29 | 2022-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2022-04-22 | Address | 2350 KERNER BLVD., SUITE 300, SAN RAFAEL, CA, 94901, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-31 | 2018-12-03 | Address | 3070 KERNER BLVD., SUITE C, E & P, SAN RAFAEL, CA, 94901, USA (Type of address: Chief Executive Officer) |
2017-03-31 | 2018-12-03 | Address | 3070 KERNER BLVD., SUITE C, E & P, SAN RAFAEL, CA, 94901, USA (Type of address: Principal Executive Office) |
2014-12-18 | 2017-03-31 | Address | ONE TSYS WAY, COLUMBUS, GA, 31901, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2017-03-31 | Address | ONE TSYS WAY, COLUMBUS, GA, 31901, USA (Type of address: Principal Executive Office) |
2012-12-19 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422002227 | 2021-09-17 | CERTIFICATE OF TERMINATION | 2021-09-17 |
201229060084 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62409 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007458 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170331006237 | 2017-03-31 | BIENNIAL STATEMENT | 2016-12-01 |
141218006440 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121219001040 | 2012-12-19 | APPLICATION OF AUTHORITY | 2012-12-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State