Search icon

DriveDigital US Corp.

Company Details

Name: DriveDigital US Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Feb 2016 (9 years ago)
Date of Dissolution: 13 Sep 2024 (5 months ago)
Date of Status Change: 13 Sep 2024 (5 months ago)
Identification Number: 001660180
Place of Formation: ARIZONA
Principal Address: 15 EXCHANGE PLACE SUITE 1020-C, JERSEY CITY, NJ, 07302, USA
Purpose: MONEY TRANSMITTER BUSINESS
NAICS: 522390 - Other Activities Related to Credit Intermediation
Fictitious names: Discover Payment Solutions (trading name, 2017-04-12 - 2023-10-11)
Historical names: DFS GSD Corp

PRESIDENT

Name Role Address
PETER ILLIAN PRESIDENT 2500 LAKE COOK ROAD RIVERWOODS, IL 60015 USA

VICE PRESIDENT

Name Role Address
WILLIAM SIMS VICE PRESIDENT 2500 LAKE COOK ROAD RIVERWOODS, IL 60015 USA
SCOTT DEBOARD VICE PRESIDENT 11001 N. BLACK CANYON HWY PHOENIX, AZ 85029 USA

DIRECTOR

Name Role Address
SCOTT DEBOARD DIRECTOR 11001 N. BLACK CANYON HWY PHOENIX, AZ 85029 USA
PETER ILLIAN DIRECTOR 2500 LAKE COOK ROAD RIVERWOODS, IL 60015 USA
SAMIR PATEL DIRECTOR 2500 LAKE COOK ROAD RIVERWOODS, IL 60015 USA

Events

Type Date Old Value New Value
Name Change 2023-07-14 DFS GSD Corp DriveDigital US Corp.

Filings

Number Name File Date
202459356800 Revocation Certificate For Failure to Maintain a Registered Agent 2024-09-13
202457831480 Revocation Notice For Failure to Maintain a Registered Agent 2024-07-11
202454685770 Agent Resigned 2024-05-20
202342136430 Statement of Abandonment of Use of Fictitious Business Name 2023-10-10
202339485200 Application for Amended Certificate of Authority 2023-07-14
202331781490 Annual Report 2023-03-27
202214817670 Annual Report 2022-04-14
202191878040 Annual Report 2021-02-18
202033002910 Annual Report 2020-01-25
201985085460 Annual Report 2019-01-24

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State