Name: | Stripe Payments Company |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2015 (10 years ago) |
Organization Date: | 15 Aug 2013 (12 years ago) |
Authority Date: | 20 Apr 2015 (10 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0919984 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 354 OYSTER POINT BOULEVARD, SOUTH SAN FRANCISCO, CA 94080 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
IV, Francis Ryan | President |
Name | Role |
---|---|
Wendy Guo | Secretary |
Name | Role |
---|---|
Leland Rodger | Treasurer |
Name | Role |
---|---|
Mary Long | Officer |
Marissa Montalbano | Officer |
Adam O'Donnell | Officer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
IV, Francis Ryan | Director |
Leland Rodger | Director |
Patricia Walsh | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC327750 | Money Transmitter | Current - Licensed | - | - | - | - | 354 Oyster Point BoulevardSouth San Francisco , CA 94080 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-05-30 |
Annual Report | 2022-04-21 |
Principal Office Address Change | 2021-10-22 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-12 |
Principal Office Address Change | 2019-05-24 |
Annual Report | 2019-05-24 |
Annual Report | 2018-05-02 |
Principal Office Address Change | 2017-05-19 |
Sources: Kentucky Secretary of State