Name: | Interpayment Services Limited |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Jun 1997 (28 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000095726 |
Principal Address: | KINGS PLACE 4TH FLOOR 90 YORK WAY, LONDON, N1 9AG, GBR |
Purpose: | ISSUERS OF TRAVELERS CHEQUES. |
NAICS
523130 Commodity Contracts DealingThis industry comprises establishments primarily engaged in acting as principals (i.e., investors who buy or sell for their own account) in buying or selling spot or futures commodity contracts or options, such as precious metals, foreign currency, oil, or agricultural products, generally on a spread basis. 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 |
---|---|---|
TONY D'SOUZA | DIRECTOR | 4TH FLOOR, KINGS PLACE, 90 YORK WAY LONDON, N1 9AG GBR |
JAMES BIRCH | DIRECTOR | 4TH FLOOR, KINGS PLACE, 90 YORK WAY LONDON, N1 9AG GBR |
Name | Role | Address |
---|---|---|
VICTORIA BENIS-LONSDALE | SECRETARY | 4TH FLOOR, KINGS PLACE, 90 YORK WAY LONDON, N1 9AG GBR |
Number | Name | File Date |
---|---|---|
202199641150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196781930 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035616340 | Annual Report | 2020-02-29 |
201989508280 | Annual Report | 2019-03-29 |
201859149050 | Annual Report | 2018-02-27 |
201734201390 | Annual Report | 2017-02-16 |
201693375950 | Annual Report | 2016-02-29 |
201553807940 | Annual Report | 2015-01-16 |
201436039660 | Annual Report | 2014-02-24 |
201324368900 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State