Name: | Meta Payments Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 24 Feb 2011 (14 years ago) |
Branch of: | Meta Payments Inc., FLORIDA (Company Number P10000100169) |
Business ID: | 979050 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1601 Willow RoadMenlo Park, CA 94025 |
Historical names: |
Facebook Payments Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Chad Heaton | Director | 1601 Willow Road, Menlo Park, CA 94025 |
Katherine R. Kelly | Director | 1601 Willow Road, Menlo Park, CA 94025 |
Name | Role | Address |
---|---|---|
Hui Ding | President | 1601 Willow Road, Menlo Park, CA 94025 |
Name | Role | Address |
---|---|---|
Jonathan Wendt | Secretary | 1601 Willow Road, Menlo Park, CA 94025 |
Name | Role | Address |
---|---|---|
Kavita Bashyam | Treasurer | 1601 Willow Road, Menlo Park, CA 94025 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-11 | Annual Report For Meta Payments Inc. |
Annual Report | Filed | 2024-04-13 | Annual Report For Meta Payments Inc. |
Annual Report | Filed | 2023-04-14 | Annual Report For Meta Payments Inc. |
Amendment Form | Filed | 2022-08-19 | Amendment For Facebook Payments Inc. |
Annual Report | Filed | 2022-05-04 | Annual Report For Facebook Payments Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-14 | Annual Report For Facebook Payments Inc. |
Annual Report | Filed | 2020-04-09 | Annual Report For Facebook Payments Inc. |
Annual Report | Filed | 2019-04-08 | Annual Report For Facebook Payments Inc. |
Annual Report | Filed | 2018-04-11 | Annual Report For Facebook Payments Inc. |
Date of last update: 10 May 2025
Sources: Company Profile on Mississippi Secretary of State Website