Search icon

CRANE PAYMENT INNOVATIONS, INC.

Company Details

Entity Name: CRANE PAYMENT INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2015 (10 years ago)
Document Number: F10000001449
FEI/EIN Number 22-2854526
Address: 3222 Phoenixville Pike, Suite 200, Malvern, PA, 19355, US
Mail Address: 3222 Phoenixville Pike, Suite 200, Malvern, PA, 19355, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Moore Joseph D Vice President 3222 Phoenixville Pike, Malvern, PA, 19355
Igoe Paul G Vice President 3222 Phoenixville Pike, Malvern, PA, 19355
Shardelow Bianca B Vice President 3222 Phoenixville Pike, Malvern, PA, 19355
Ulhaq Ehsan D Vice President 3222 Phoenixville Pike, Malvern, PA, 19355

Director

Name Role Address
Morgan Marlon Director 3222 Phoenixville Pike, Malvern, PA, 19355

Assi

Name Role Address
Rosier Richard M Assi 3222 Phoenixville Pike, Malvern, PA, 19355

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022323 CRANE PAYMENT INNOVATIONS EXPIRED 2014-03-04 2019-12-31 No data C/O CRANE CO., 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 3222 Phoenixville Pike, Suite 200, Malvern, PA 19355 No data
CHANGE OF MAILING ADDRESS 2024-04-13 3222 Phoenixville Pike, Suite 200, Malvern, PA 19355 No data
NAME CHANGE AMENDMENT 2015-02-04 CRANE PAYMENT INNOVATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State