Name: | SpeedPay, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 19 Jul 2019 (6 years ago) |
Branch of: | SpeedPay, Inc., NEW YORK (Company Number 1872719) |
Business ID: | 1183826 |
State of Incorporation: | NEW YORK |
Principal Office Address: | c/o Chris Shrader, Sr. Corp Paralegal, 199 Water St.,, 29th FloorNew York, NY 10038 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Daniel Frate | President | 3520 Kraft Rd., Suite 300, Naples, FL 34105 |
Name | Role | Address |
---|---|---|
Craig A. Maki | Treasurer | 3520 Kraft Rd., Suite 300, Naples, FL 34105 |
Name | Role | Address |
---|---|---|
Benjamin W. Mitchell | Secretary | 177 Technology Pkwy., Auburn, AL 36830 |
Name | Role | Address |
---|---|---|
Sanjay Gupta | Director | 3520 Kraft Rd., Suite 300, Naples, FL 34105 |
Daniel Frate | Director | 3520 Kraft Rd., Suite 300, Naples, FL 34105 |
Scott W. Behrens | Director | 6060 Coventry Drive, Elkhorn, NE 68022 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-07-06 | Withdrawal For SpeedPay, Inc. |
Annual Report | Filed | 2020-03-18 | Annual Report For SpeedPay, Inc. |
Formation Form | Filed | 2019-07-19 | Formation For SpeedPay, Inc. |
Date of last update: 03 Apr 2025
Sources: Mississippi Secretary of State