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Status: | Withdrawn |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 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LEANDRO MIGUEL | PRESIDENT | 13291 RALSTON AVE SYLMAR, CA 91342 USA |
Name | Role | Address |
---|---|---|
ALFREDO DE LA VINA | TREASURER | 13291 RALSTON AVE. SYLMAR, CA 91342 USA |
Name | Role | Address |
---|---|---|
ALFREDO DE LA VINA | SECRETARY | 13291 RALSTON AVE. SYLMAR, CA 91342 USA |
Name | Role | Address |
---|---|---|
GUILLERMO DE LA VINA | CEO | 13291 RALSTON AVE. SYLMAR, CA 91342 USA |
Name | Role | Address |
---|---|---|
DAVID MEDINA | ASSISTANT SECRETARY | 13291 RALSTON AVE. SYLMAR, CA 91342 USA |
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