Entity Name: | META PAYMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Dec 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jul 2022 (3 years ago) |
Document Number: | P10000100169 |
FEI/EIN Number | 274444984 |
Address: | 1601 WILLOW ROAD, MENLO PARK, CA, 94025, US |
Mail Address: | 1601 WILLOW ROAD, MENLO PARK, CA, 94025, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | META PAYMENTS INC., MISSISSIPPI | 979050 | MISSISSIPPI |
Headquarter of | META PAYMENTS INC., RHODE ISLAND | 000613761 | RHODE ISLAND |
Headquarter of | META PAYMENTS INC., ALASKA | 133914 | ALASKA |
Headquarter of | META PAYMENTS INC., ALABAMA | 000-005-742 | ALABAMA |
Headquarter of | META PAYMENTS INC., NEW YORK | 4048350 | NEW YORK |
Headquarter of | META PAYMENTS INC., MINNESOTA | 5794f16c-97d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | META PAYMENTS INC., KENTUCKY | 0785793 | KENTUCKY |
Headquarter of | META PAYMENTS INC., COLORADO | 20111101592 | COLORADO |
Headquarter of | META PAYMENTS INC., CONNECTICUT | 1029523 | CONNECTICUT |
Headquarter of | META PAYMENTS INC., IDAHO | 574572 | IDAHO |
Headquarter of | META PAYMENTS INC., ILLINOIS | CORP_67759524 | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Levine Marne | Director | 1601 WILLOW ROAD, MENLO PARK, CA, 94025 |
Wehner David M | Director | 1601 WILLOW ROAD, MENLO PARK, CA, 94025 |
Sonderby Christopher | Director | 1601 WILLOW ROAD, MENLO PARK, CA, 94025 |
Name | Role | Address |
---|---|---|
Deborah Liu | President | 1601 WILLOW ROAD, MENLO PARK, CA, 94025 |
Name | Role | Address |
---|---|---|
Lawrence Frank | Secretary | 1601 WILLOW ROAD, MENLO PARK, CA, 94025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 1601 WILLOW ROAD, MENLO PARK, CA 94025 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-22 | 1601 WILLOW ROAD, MENLO PARK, CA 94025 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-22 | 1601 WILLOW ROAD, MENLO PARK, CA 94025 | No data |
NAME CHANGE AMENDMENT | 2022-07-14 | META PAYMENTS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-22 |
Name Change | 2022-07-14 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State