Name: | PIVOTAL PAYMENTS INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 2003 (22 years ago) |
Authority Date: | 08 Sep 2003 (22 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0567610 |
Principal Office: | 5000 LEGACY DR., STE 320, PLANO, TX 75024 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Philip Fayer | CEO |
Name | Role |
---|---|
Lester Fernandes | Secretary |
Name | Role |
---|---|
Lester Fernandes | Director |
Philip Fayer | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PAYMENT SYSTEMS MERCHANT SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-28 |
Annual Report | 2016-04-22 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-04-09 |
Principal Office Address Change | 2014-06-12 |
Annual Report | 2014-06-12 |
Annual Report | 2013-06-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100046 | Other Contract Actions | 2011-05-13 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MMS RESOURCES, INC. |
Role | Plaintiff |
Name | PIVOTAL PAYMENTS INC |
Role | Defendant |
Sources: Kentucky Secretary of State