Name: | Heartland Payment Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 08 Nov 2013 (11 years ago) |
Date of Dissolution: | 09 Feb 2021 (4 years ago) |
Date of Status Change: | 09 Feb 2021 (4 years ago) |
Identification Number: | 000858841 |
Place of Formation: | DELAWARE |
Principal Address: | 10 GLENLAKE PARKWAY NORTH TOWER, ATLANTA, GA, 30328, USA |
Purpose: | TO SUPPORT THE FINANCIAL SERVICES INDUSTRY AND TO ENGAGE IN ANY ACT FOR WHICH CORPORATIONS MAY BE ORGANIZED. |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal 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 |
---|---|---|
CAMERON M. BREADY | TREASURER/CFO/DIRECTOR | 10 GLENLAKE PARKWAY, NORTH TOWER ATLANTA, GA 30328 USA |
Name | Role | Address |
---|---|---|
DAVID L. GREEN | PRESIDENT/SECRETARY/DIRECTOR | 10 GLENLAKE PARKWAY, NORTH TOWER ATLANTA, GA 30328 USA |
Number | Name | File Date |
---|---|---|
202193401660 | Annual Report | 2021-03-02 |
202190599180 | Application for Certificate of Withdrawal | 2021-02-09 |
202033332440 | Annual Report | 2020-01-29 |
201985114980 | Annual Report | 2019-01-24 |
201856430890 | Annual Report | 2018-01-20 |
201733717090 | Annual Report | 2017-02-07 |
201697036910 | Statement of Change of Registered/Resident Agent | 2016-05-05 |
201692941930 | Annual Report | 2016-02-24 |
201554997820 | Annual Report | 2015-02-12 |
201435690060 | Annual Report | 2014-02-18 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State