Name: | ALLPAID, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 01 Apr 2015 (10 years ago) |
Business ID: | 1063441 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7820 Innovation Boulevard, Suite 250Indianapolis, IN 46278 |
Historical names: |
Government Payment Services, Inc. GovPayNet |
Name | Role | Address |
---|---|---|
Mary Ann Sigler | Treasurer | c/o Platinum Equity Advisors,LLC, 360 North Crescent Drive South Building, Beverly Hills, CA 90210 |
Name | Role | Address |
---|---|---|
Mary Ann Sigler | Vice President | c/o Platinum Equity Advisors,LLC, 360 North Crescent Drive South Building, Beverly Hills, CA 90210 |
Name | Role | Address |
---|---|---|
Aureen Sarker | Chief Financial Officer | 155 Greenpoint Avenue, Unit 4R, Brooklyn, NY 11222 |
Name | Role | Address |
---|---|---|
Matthew Koven | Director | 330 Madison Avenue, 24th Floor, New York, NY 10017 |
Daniel Kim | Director | 31 West 21st St. 9th Floor,, New York,, NY 10010 |
Jon Secrest | Director | 6513 Canyon Ranch Road,, Frisco,, TX 75036 |
Name | Role | Address |
---|---|---|
Daniel Kim | Chairman | 31 West 21st St. 9th Floor,, New York,, NY 10010 |
Name | Role | Address |
---|---|---|
Jon Secrest | President | 6513 Canyon Ranch Road,, Frisco,, TX 75036 |
Name | Role | Address |
---|---|---|
Jon Secrest | Chief Executive Officer | 6513 Canyon Ranch Road,, Frisco,, TX 75036 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Brian Kibble-Smith, Chief Compliance Officer & General Counsel | Member | 420 Clinton Ave.,, Oak Park,, IL 60302 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2024-11-14 | Amendment For ALLPAID, INC. |
Annual Report | Filed | 2024-02-16 | Annual Report For ALLPAID, INC. |
Annual Report | Filed | 2023-04-12 | Annual Report For ALLPAID, INC. |
Annual Report | Filed | 2022-03-22 | Annual Report For ALLPAID, INC. |
Annual Report | Filed | 2021-04-09 | Annual Report For ALLPAID, INC. |
Annual Report | Filed | 2020-04-06 | Annual Report For ALLPAID, INC. |
Amendment Form | Filed | 2019-10-09 | Amendment For Government Payment Services, Inc. |
Annual Report | Filed | 2019-03-06 | Annual Report For Government Payment Services, Inc. |
Fictitious Name Registration | Filed | 2018-04-20 | Fictitious Name Registration For Government Payment Services, Inc. |
Annual Report | Filed | 2018-04-06 | Annual Report For Government Payment Services, Inc. |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State