Search icon

GOOGLE PAYMENT CORP.

Company Details

Entity Name: GOOGLE PAYMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Apr 2005 (20 years ago)
Document Number: F05000002319
FEI/EIN Number 20-2597227
Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043
Mail Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Andreatta, Robert Chief Financial Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043

Director

Name Role Address
Andreatta, Robert Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043
Liu, Kan Director 1600 Amphitheatre Parkway, Mountain View, CA 94043
Clarke, John Director 1600 Amphitheatre Parkway, Mountain View, CA 94043
Allen, Jason Director 1600 Amphitheatre Pkwy, Mountain View, CA 94043

Secretary

Name Role Address
Andreatta, Robert Secretary 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043

Chief Executive Officer

Name Role Address
Liu, Kan Chief Executive Officer 1600 Amphitheatre Parkway, Mountain View, CA 94043

Chief Compliance Officer

Name Role Address
Grant, Ronnette Chief Compliance Officer 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA 94043

Treasurer

Name Role Address
Allen, Jason Treasurer 1600 Amphitheatre Pkwy, Mountain View, CA 94043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2008-03-18 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-12

Date of last update: 29 Jan 2025

Sources: Florida Department of State