Name: | Worldpay US, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 17 Mar 1997 (28 years ago) |
Date of Dissolution: | 30 Jan 2024 (a year ago) |
Date of Status Change: | 30 Jan 2024 (a year ago) |
Identification Number: | 000094232 |
Place of Formation: | GEORGIA |
Principal Address: | 201 17TH STREET NW SUITE 1000, ATLANTA, GA, 30363, USA |
Purpose: | ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH CORPORATIONS MAY BE ORGANIZED UNDER THE GEORGIA CODE. |
Historical names: |
Lynk Systems, Inc. RBS Lynk Incorporated RBS WorldPay, Inc. WorldPay US, Inc. |
NAICS
518210 Data Processing, Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing infrastructure for hosting or data processing services. These establishments may provide specialized hosting activities, such as Web hosting, streaming services, or application hosting (except software publishing), or they may provide general time-share mainframe facilities to clients. Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEPHANIE L FERRIS | PRESIDENT | 201 17TH STREET NW,SUITE 1000 ATLANTA, GA 30363 USA |
Name | Role | Address |
---|---|---|
VIRGINIA ANNE DAUGHTREY | TREASURER | 201 17TH STREET NW,SUITE 1000 ATLANTA, GA 30363 USA |
Name | Role | Address |
---|---|---|
CHARLES HARRISON KELLER | SECRETARY | 201 17TH STREET NW,SUITE 1000 ATLANTA, GA 30363 USA |
Name | Role | Address |
---|---|---|
ANN MARIA VASILEFF | DIRECTOR | 201 17TH STREET NW,SUITE 1000 ATLANTA, GA 30363 USA |
CHARLES HARRISON KELLER | DIRECTOR | 201 17TH STREET NW,SUITE 1000 ATLANTA, GA 30363 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2024-01-30 | Worldpay US, Inc. | Worldpay US, LLC on 01-30-2024 |
Name Change | 2014-07-07 | WorldPay US, Inc. | Worldpay US, Inc. |
Name Change | 2010-12-02 | RBS WorldPay, Inc. | WorldPay US, Inc. |
Name Change | 2008-09-04 | RBS Lynk Incorporated | RBS WorldPay, Inc. |
Name Change | 2005-09-06 | Lynk Systems, Inc. | RBS Lynk Incorporated |
Number | Name | File Date |
---|---|---|
202332751780 | Annual Report | 2023-04-11 |
202215146760 | Annual Report | 2022-04-19 |
202193408100 | Annual Report | 2021-03-02 |
202035944560 | Annual Report | 2020-03-06 |
201924035400 | Statement of Change of Registered/Resident Agent | 2019-10-10 |
201987015050 | Annual Report | 2019-02-19 |
201859427590 | Annual Report | 2018-02-28 |
201738941940 | Annual Report | 2017-03-27 |
201693125140 | Annual Report | 2016-02-25 |
201555926630 | Annual Report | 2015-02-27 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State