Search icon

META PAYMENTS INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

President

Name Role Address
Deborah Liu President 1601 WILLOW ROAD, MENLO PARK, CA, 94025

Secretary

Name Role Address
Lawrence Frank Secretary 1601 WILLOW ROAD, MENLO PARK, CA, 94025

Events

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

Documents

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