Search icon

J.P. Morgan Electronic Financial Services, Inc.

Branch

Company Details

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Status: Withdrawn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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
TRACY DANGOTT PRESIDENT 300 S RIVERSIDE PLAZA CHICAGO, IL 60606 USA

Events

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.

Filings

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