Search icon

PIVOTAL PAYMENTS INC

Company Details

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

CEO

Name Role
Philip Fayer CEO

Secretary

Name Role
Lester Fernandes Secretary

Director

Name Role
Lester Fernandes Director
Philip Fayer Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PAYMENT SYSTEMS MERCHANT SERVICES, INC. Old Name

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100046 Other Contract Actions 2011-05-13 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2011-05-13
Termination Date 2011-11-17
Date Issue Joined 2011-05-25
Section 1441
Sub Section BC
Status Terminated

Parties

Name MMS RESOURCES, INC.
Role Plaintiff
Name PIVOTAL PAYMENTS INC
Role Defendant

Sources: Kentucky Secretary of State