Name: | Shift4 Payments, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Oct 2017 (7 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 001677841 |
Place of Formation: | DELAWARE |
Principal Address: | 1209 ORANGE STREET C/O THE CORPORATION TRUST CENTER, WILMINGTON, DE, 19801, USA |
Mailing Address: | 2202 N. IRVING STREET, ALLENTOWN, PA, 18109, USA |
Fictitious names: |
CurvePay (trading name, 2017-10-06 - ) PosiPayments (trading name, 2017-10-06 - ) Restaurant Manager Payments (trading name, 2017-10-06 - ) Harbortouch Payments (trading name, 2017-10-06 - ) FuturePOS Payments (trading name, 2017-10-06 - ) |
Historical names: |
Lighthouse Network, LLC |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANDREW FREY | MANAGER | 745 FIFTH AVENUE, 27 FLOOR NEW YORK, NY 10151 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-05-03 | Lighthouse Network, LLC | Shift4 Payments, LLC |
Number | Name | File Date |
---|---|---|
201906611220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992564190 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201863499400 | Amendment to Application for Registration | 2018-05-03 |
201751120120 | Application for Registration | 2017-10-06 |
201751120300 | Fictitious Business Name Statement | 2017-10-06 |
201751120490 | Fictitious Business Name Statement | 2017-10-06 |
201751120580 | Fictitious Business Name Statement | 2017-10-06 |
201751120670 | Fictitious Business Name Statement | 2017-10-06 |
201751120760 | Fictitious Business Name Statement | 2017-10-06 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State