Entity Name: | PAYMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Oct 2005 (19 years ago) |
Branch of: | PAYMENTS, INC., NEW YORK (Company Number 1617656) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F05000006158 |
FEI/EIN Number | 11-3120904 |
Address: | 1158 HEWLETT, WOODLAND HILLS, CA 91367 |
Mail Address: | 21820 BURBANK BLVD., STE. 300, WOODLAND HILLS, CA 91367 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GOLDSTEIN, BARRY | CPCE | 47 WILLOW ROAD, HEWLETT, NY 11557 |
Name | Role | Address |
---|---|---|
CERTILMAN, MORTON | Director | 50 HERON DRIVE, HEWLETT BAY PARK, NY |
HAFT, JAY | Director | 110 E 57TH STREET #14B, NEW YORK, NY |
Name | Role | Address |
---|---|---|
CERTILMAN, MORTON | Secretary | 50 HERON DRIVE, HEWLETT BAY PARK, NY |
Name | Role | Address |
---|---|---|
SCHWARTZ, JEFFREY C | Vice President | 16 SLOAN PLACE #3F, BROOKLYN, NY |
Name | Role | Address |
---|---|---|
JIMENEZ, DANA M | Treasurer | 37 SADDLE LANE, LEVITTOWN, NY 11756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2005-10-20 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State