Search icon

COINSTAR E-PAYMENT SERVICES INC.

Company Details

Name: COINSTAR E-PAYMENT SERVICES INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Jun 2007 (18 years ago)
Date of Dissolution: 29 Jun 2012 (13 years ago)
Date of Status Change: 29 Jun 2012 (13 years ago)
Identification Number: 000164598
Place of Formation: KANSAS
Principal Address: 14849 FIRESTONE BLVD., LA MIRADA, CA, 90638, USA
Mailing Address: 14849 FIRESTONE BOULEVARD, LAA MIRADA, CA, 90638, USA
Purpose: Money Service Business
Fictitious names: Coinstar Money Transfer (trading name, 2007-06-13 - )

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
LEANDRO MIGUEL PRESIDENT 13291 RALSTON AVE SYLMAR, CA 91342 USA

TREASURER

Name Role Address
ALFREDO DE LA VINA TREASURER 13291 RALSTON AVE. SYLMAR, CA 91342 USA

SECRETARY

Name Role Address
ALFREDO DE LA VINA SECRETARY 13291 RALSTON AVE. SYLMAR, CA 91342 USA

CEO

Name Role Address
GUILLERMO DE LA VINA CEO 13291 RALSTON AVE. SYLMAR, CA 91342 USA

ASSISTANT SECRETARY

Name Role Address
DAVID MEDINA ASSISTANT SECRETARY 13291 RALSTON AVE. SYLMAR, CA 91342 USA

Filings

Number Name File Date
201294409720 Application for Certificate of Withdrawal 2012-06-29
201289785660 Annual Report 2012-02-17
201181040920 Annual Report - Amended 2011-07-14
201178796760 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175873220 Annual Report 2011-03-01
201059509960 Annual Report 2010-02-26
200946056860 Annual Report 2009-06-01
200946056310 Annual Report 2009-06-01
200946056130 Reinstatement 2009-06-01
200839303280 Statement of Change of Registered/Resident Agent Office 2008-12-04

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State