Name: | PAYMASTER TECHNOLOGY CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 21 Feb 1996 (29 years ago) |
Business ID: | 627065 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 800 N. Lindbergh BlvdSaint Louis, MO 63167 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOSEPH M MURPHY | Director | 300 EAST 42ND ST, NEW YORK, NJ 10017 |
ROGER D MALKIN | Director | ONE COTTON ROW, SCOTT, MS 38772 |
W. T. JAGODINSKI | Director | ONE COTTON ROW, SCOTT, MS 38772 |
STANLEY P ROTH | Director | 500 BROAD HOLLOW ROAD #205, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
JEROME C HAFTER | Secretary | ONE COTTON ROW, SCOTT, MS 38772 |
Name | Role | Address |
---|---|---|
ROGER D MALKIN | Chairman | ONE COTTON ROW, SCOTT, MS 38772 |
Name | Role | Address |
---|---|---|
W. T. JAGODINSKI | President | ONE COTTON ROW, SCOTT, MS 38772 |
Name | Role | Address |
---|---|---|
R.D. GREENE | Vice President | ONE COTTON ROW, SCOTT, MS 38772 |
Name | Role | Address |
---|---|---|
KENNETH AVERY | Treasurer | ONE COTTON ROW, SCOTT, MS 38772 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Merger | Filed | 2008-08-04 | Merger |
Annual Report | Filed | 2008-07-08 | Annual Report |
Annual Report | Filed | 2007-05-16 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-05-20 | Annual Report |
Annual Report | Filed | 2004-05-17 | Annual Report |
Annual Report | Filed | 2003-08-28 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State