Search icon

PAYMASTER TECHNOLOGY CORP.

Company Details

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Status: Withdrawn By Merger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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

Secretary

Name Role Address
JEROME C HAFTER Secretary ONE COTTON ROW, SCOTT, MS 38772

Chairman

Name Role Address
ROGER D MALKIN Chairman ONE COTTON ROW, SCOTT, MS 38772

President

Name Role Address
W. T. JAGODINSKI President ONE COTTON ROW, SCOTT, MS 38772

Vice President

Name Role Address
R.D. GREENE Vice President ONE COTTON ROW, SCOTT, MS 38772

Treasurer

Name Role Address
KENNETH AVERY Treasurer ONE COTTON ROW, SCOTT, MS 38772

Filings

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