Search icon

iPayDebt Financial Services, Inc.

Company Details

Name: iPayDebt Financial Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 31 Jan 2008 (17 years ago)
Date of Dissolution: 30 May 2017 (8 years ago)
Date of Status Change: 30 May 2017 (8 years ago)
Identification Number: 000306110
ZIP code: 02903
County: Providence County
Principal Address: 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA
Purpose: TO CONDUCT CREDIT COUNSELING, EDUCATION AND DEBT MANAGEMENT PROGRAMS IN THE STATE OF RHODE ISLAND
Fictitious names: Cornerstone Financial Education (trading name, 2008-04-07 - )

Agent

Name Role Address
BUSINESS FILINGS INTERNATIONAL, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
JOHN C DAETWYLER SECRETARY 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA

CEO

Name Role Address
JOSEPH F. BARRERO CEO 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA

VICE PRESIDENT

Name Role Address
SETH P MASON VICE PRESIDENT 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA

DIRECTOR

Name Role Address
ROSE B. CASTRO DIRECTOR 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA
ROBERT R VALLILEE DIRECTOR 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA
ADAM PAINTER DIRECTOR 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA

Filings

Number Name File Date
201743857720 Application for Certificate of Withdrawal 2017-05-30
201601128050 Annual Report 2016-06-28
201562431620 Annual Report 2015-06-03
201440274820 Annual Report 2014-06-02
201324165770 Statement of Change of Registered/Resident Agent Office 2013-06-17
201320493020 Annual Report 2013-05-14
201311468480 Statement of Change of Registered/Resident Agent Office 2013-02-12
201293697380 Annual Report 2012-06-05
201289843630 Annual Report 2012-02-20
201288713970 Revocation Notice For Failure to File An Annual Report 2012-01-31

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State