Search icon

First Data Corporation

Company Details

Name: First Data Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Feb 1990 (35 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000059583
Place of Formation: DELAWARE
Principal Address: 5565 GLENRIDGE CONNECTOR NE, ATLANTA, GA, 30342, USA
Purpose: HOLDING COMPANY
NAICS: 541611 - Administrative Management and General Management Consulting Services
Historical names: American Express Information Services Company

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

DIRECTOR

Name Role Address
BARBARA A. YASTINE DIRECTOR 5565 GLENRIDGE CONNECTOR NE ATLANTA, GA 30342 USA
HENRIQUE DE CASTRO DIRECTOR 5565 GLENRIDGE CONNECTOR NE ATLANTA, GA 30342 USA
HENRY R. KRAVIS DIRECTOR 5565 GLENRIDGE CONNECTOR, NE ATLANTA, GA 30342 USA
FRANK J BISIGNANO DIRECTOR 5565 GLENRIDGE CONNECTOR NE ATLANTA, GA 30342 USA
HEIDE G MILLER DIRECTOR 5565 GLENRIDGE CONNECTOR NE ATLANTA, GA 30342 USA
JAMES E NEVELS DIRECTOR 5565 GLENRIDGE CONNECTOR NE ATLA NTA, GA 30342 USA
SCOTT C. NUTTALL DIRECTOR 9 WEST 57TH STREET,SUITE 4200 NEW YORK, NY 10019 USA
TAGAR C. OLSON DIRECTOR 9 WEST 57TH STREET,SUITE 4200 NEW YORK, NY 10019 USA
JOSEPH J PLUMERI DIRECTOR 5565 GLENRIDGE CONNECTOR NE ATLANTA, GA 30342 USA

VICE PRESIDENT

Name Role Address
STANLEY J ANDERSEN VICE PRESIDENT 6855 PACIFIC STREET OMAHA, NE 68106 USA

PRESIDENT

Name Role Address
GUY CHIARELLO PRESIDENT 225 LIBERTY STREET NEW YORK, NY 10281 USA

TREASURER

Name Role Address
JOSEPH FURLONG TREASURER 5565 GLENRIDGE CONNECTOR, NE ATLANTA,, GA 30342 USA

SECRETARY

Name Role Address
ADAM ROSMAN SECRETARY 225 LIBERTY STREET NEW YORK, NY 10281 USA

Events

Type Date Old Value New Value
Name Change 1994-02-24 American Express Information Services Company First Data Corporation

Filings

Number Name File Date
202082824400 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054970500 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987816080 Annual Report 2019-02-28
201859506330 Annual Report 2018-03-01
201734881880 Annual Report 2017-02-27
201693324110 Annual Report 2016-02-29
201556721900 Annual Report 2015-03-09
201332131440 Annual Report 2013-12-27
201311324920 Annual Report 2013-02-12
201288064270 Annual Report 2012-01-17

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State