Search icon

SpeedPay, Inc.

Branch

Company Details

Name: SpeedPay, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 12 Jul 2019 (6 years ago)
Date of Dissolution: 27 Jul 2020 (5 years ago)
Date of Status Change: 27 Jul 2020 (5 years ago)
Branch of: SpeedPay, Inc., NEW YORK (Company Number 1872719)
Identification Number: 001697928
Place of Formation: NEW YORK
Principal Address: C/O CHRIS SHRADER 199 WATER STREET 29TH FLOOR, NEW YORK, NY, 10038, USA
Mailing Address: 6060 COVENTRY DRIVE, ELKHORN, NE, 68022, USA
Purpose: BILL PAYMENT SOLUTION

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DANIEL FRATE PRESIDENT 3520 KRAFT ROAD, SUITE 300 NAPLES, FL 34105 USA

SECRETARY

Name Role Address
BENJAMIN W MITCHELL SECRETARY 177 TECHNOLOGY PKWY AUBURN, AL 36830 USA

TREASURER

Name Role Address
CRAIG A MAKI TREASURER 3520 KRAFT ROAD, SUITE 300 NAPLES, FL 34105 USA

DIRECTOR

Name Role Address
DANIEL FRATE DIRECTOR 3520 KRAFT ROAD, SUITE 300 NAPLES, FL 34105 USA
SCOTT W BEHRENS DIRECTOR 6060 CONVENTRY DR ELKHORN, NE 68022 USA
SANJAY GUPTA DIRECTOR 3520 KRAFT ROAD, SUITE 300 NAPLES, FL 34105 USA

Filings

Number Name File Date
202046514390 Application for Certificate of Withdrawal 2020-07-27
202033872810 Annual Report 2020-02-06
201903655380 Application for Certificate of Authority 2019-07-12

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State