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Status: | Withdrawn |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 Services |
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