Name: | Cashpoint Network Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Feb 2000 (25 years ago) |
Branch of: | Cashpoint Network Services, Inc., NEW YORK (Company Number 1607457) |
Business ID: | 682133 |
State of Incorporation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
SAMUEL R BREVDEH | Director | 143 WEST 72ND ST, NEW YORK, NY 10023 |
BERNIE K BREVDEH | Director | 143 WEST 72 ND ST, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
SAMUEL R BREVDEH | President | 143 WEST 72ND ST, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
BERNIE K BREVDEH | Secretary | 143 WEST 72 ND ST, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
BERNIE K BREVDEH | Treasurer | 143 WEST 72 ND ST, NEW YORK, NY 10023 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-11-18 | Annual Report |
Amendment Form | Filed | 2003-11-18 | Amendment |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-07-03 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Name Reservation Form | Filed | 2000-02-07 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State