Name: | J.P. Morgan Electronic Financial Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 02 Feb 1996 (29 years ago) |
Date of Dissolution: | 05 Jun 2015 (10 years ago) |
Date of Status Change: | 05 Jun 2015 (10 years ago) |
Branch of: | J.P. Morgan Electronic Financial Services, Inc., NEW YORK (Company Number 189274) |
Identification Number: | 000088040 |
Place of Formation: | NEW YORK |
Principal Address: | 300 SOUTH RIVERSIDE PLAZA MAIL STOP IL1-0092, CHIGACO, IL, 60606, USA |
Mailing Address: | J.P. MORGAN EFS ATTN: RIKKI JONES CORPORATE SECRETARY 10 S. DEARBORN 6TH FLOOR, CHICAGO, IL, 60603, USA |
Purpose: | TO TRANSACT THE BUSINESS OF ELECTRONIC TRANSACTION PROCESSING AND THE ISSUANCE OF PREPAID CARDS. |
Fictitious names: |
WorldLink Payment Services (trading name, 1996-02-02 - ) |
Historical names: |
Citicorp Services, Incorporated Citicorp Electronic Financial Services, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TRACY DANGOTT | PRESIDENT | 300 S RIVERSIDE PLAZA CHICAGO, IL 60606 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-06-03 | Citicorp Electronic Financial Services, Inc. | J.P. Morgan Electronic Financial Services, Inc. |
Name Change | 2001-04-06 | Citicorp Services, Incorporated | Citicorp Electronic Financial Services, Inc. |
Number | Name | File Date |
---|---|---|
201562486260 | Application for Certificate of Withdrawal | 2015-06-05 |
201554702190 | Annual Report | 2015-02-06 |
201434558640 | Annual Report | 2014-01-30 |
201324375070 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313321440 | Annual Report | 2013-03-01 |
201311795360 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288630790 | Annual Report | 2012-01-30 |
201178764390 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173849100 | Annual Report | 2011-01-21 |
201057499290 | Annual Report | 2010-01-28 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State