OPTIMAL PAYMENTS SERVICES INC. - Florida Company Profile

Entity Name: | OPTIMAL PAYMENTS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2013 (12 years ago) |
Date of dissolution: | 24 Apr 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | F13000004190 |
FEI/EIN Number | 463417637 |
Address: | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, US |
Mail Address: | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
TOMLINSON MARIA | Director | 40 WALL STREET, NEW YORK, NY, 10005 |
SHAPER STEVE | Chief Financial Officer | 40 WALL STREET, NEW YORK, NY, 10005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000042366 | NETELLER | EXPIRED | 2014-04-29 | 2019-12-31 | - | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY 10005 | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-04-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
Foreign Profit | 2013-09-27 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State