Search icon

CENTRAL PAYMENT DEPLOYMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL A. PETERS Chief Executive Officer 2350 KERNER BLVD., SUITE 300, SAN RAFAEL, CA, United States, 94901

History

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)

Filings

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