Search icon

Google Payment Corp.

Company Details

Name: Google Payment Corp.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Apr 2005 (20 years ago)
Business ID: 870890
State of Incorporation: DELAWARE
Principal Office Address: 1600 Amphitheatre ParkwayMountain View, CA 94043

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Kan Liu Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043
Jason J. Allen Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043
Robert E. Andreatta Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, MS 94043
Adeeb Shanaa Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043

Chief Executive Officer

Name Role Address
Kan Liu Chief Executive Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043

Chief Financial Officer

Name Role Address
Robert E. Andreatta Chief Financial Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, MS 94043

President

Name Role Address
Kan Liu President 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043

Treasurer

Name Role Address
Jason J. Allen Treasurer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043

Secretary

Name Role Address
Ronnette L. Grant Secretary 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-17 Annual Report For Google Payment Corp.
Annual Report Filed 2024-04-16 Annual Report For Google Payment Corp.
Annual Report Filed 2023-04-17 Annual Report For Google Payment Corp.
Annual Report Filed 2022-06-17 Annual Report For Google Payment Corp.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-03-23 Annual Report For Google Payment Corp.
Annual Report Filed 2020-04-09 Annual Report For Google Payment Corp.
Annual Report Filed 2019-04-10 Annual Report For Google Payment Corp.
Annual Report Filed 2018-09-25 Annual Report For Google Payment Corp.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke

Date of last update: 27 Mar 2025

Sources: Mississippi Secretary of State