PAYMENT AND TRANSFER SERVICES INCORPORATED

Main Information

Company Name PAYMENT AND TRANSFER SERVICES INCORPORATED
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198012-962
Company Status Revoked
Domicile State Maine
Creation Date 1980-12-29
Original Formation Date 1800-01-01
Inactive Date 1989-07-31
Report Due Date 1982-12-31
Renewal Date -
Years Due
1982/1983, 1984/1985, 1986/1987, 1988/1989, 1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

PAYMENT AND TRANSFER SERVICES INCORPORATED operates as a Foreign For-Profit Corporation with business ID 49258.

PAYMENT AND TRANSFER SERVICES INCORPORATED was formed on Monday 29th December 1980, so this company age is fourty-three years, four months and eight days. This company status is currently revoked .

Principal office address of PAYMENT AND TRANSFER SERVICES INCORPORATED is 4 PARK ST, LEWISTON, ME, USA. This address coordinates are: 44° 5' 56.8" N , 70° 13' 1.8" W.

There are currently one company principals in PAYMENT AND TRANSFER SERVICES INCORPORATED. They are: president KENDALL.WILLIAM. K.. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more payment companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get PAYMENT AND TRANSFER SERVICES INCORPORATED data.

PAYMENT AND TRANSFER SERVICES INCORPORATED on map

GPS Data: 44° 5' 56.8" N     70° 13' 1.8" W

Address

Principal Office Address: 4 PARK ST, LEWISTON, ME, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
KENDALL.WILLIAM. K. President 130 ALLEN AVE, AUBURN ME, ME, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1980-12-29 1980-12-29 0000336634
Revocation of Certificate of Authority 1989-07-31 1989-07-31 0000336635
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000336636
Change of Registered Office/Agent 2004-07-06 2004-07-02 0000336637

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
PAYMENT AND TRANSFER SERVICES INCORPORATED 4 PARK ST, LEWISTON, ME, USA Revoked
INTERNATIONAL INSURANCE SERVICES, INC. 10 FALCON RD, LEWISTON, ME, 04240, USA Withdrawn
HARTFORD, INC. 10 FALCON RD, LEWISTON, ME, 04240, USA Withdrawn
NATIONAL HOUSING INSURANCE GROUP, LLC 35 ASH ST, LEWISTON, ME, 04240, USA Active
FIELD 66 RENTALS, LLC 218 POND RD, LEWISTON, ME, 04240, USA Active
ELMET TECHNOLOGIES INC. 1560 LISBON ST, LEWISTON, ME, 04240, USA Revoked

Similar Companies By Name

NameAddressStatus
PAYMENT ALLIANCE INTERNATIONAL, INC. 6060 DUTCHMANS LANE, SUITE 320, LOUISVILLE, KY, 40205 - 3380, USA Active
PAYMENT ALTERNATIVES, INC. 111 Monument Circle, Ste 4600, INDPLS, IN, 46204, USA Admin Dissolved
PAYMENT AMERICA SYSTEMS, INC. 450 10TH CIRCLE NO, NASHVILLE, TN, 37203, USA Active
PAYMENT AND TRANSFER SERVICES INCORPORATED 4 PARK ST, LEWISTON, ME, USA Revoked
PAYMENT DO, LLC 1519 WOODLAND CROSSING, FORT WAYNE, IN, 46825, USA Admin Dissolved
PAYMENT PROCESSING SOLUTIONS Expired
PAYMENT PROCESSING TECHNOLOGIES, LLC 929 E CENTER ST, WARSAW, IN, 46580, USA Active
PAYMENT PROTECTION INSURANCE AGENCY, INC. 6 Hutton Centre Dr, #300, SANTA ANA, CA, 92506, USA Revoked
PAYMENT REMINDER SOLUTIONS, LLC 201 EMS B20 C2 Lane, Pierceton, IN, 46562, USA Admin Dissolved
PAYMENT RESOLUTION SERVICES, INC. Expired

PAYMENT AND TRANSFER SERVICES INCORPORATED Reviews

Be the first to comment

0 comments