Search icon

CASHPOINT NETWORK SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CASHPOINT NETWORK SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 02 Sep 1999
Branch of: CASHPOINT NETWORK SERVICES, INC., NEW YORK (Company Number 1607457)
Business ALEI: 0629340
Annual report due: 28 Sep 2004
Mailing address: 143 WEST 72ND STREET, NEW YORK, NY, 10023
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
BERNIE K. BREVDEH Officer 143 WEST 72ND STREET, NEW YORK, NY, 10023, United States 881 CIRCLE DRIVE, FRANKLIN LAKES, NJ, 07417, United States
SAMUEL R. BREVDEH Officer 143 WEST 72ND STREET, NEW YORK, NY, 10023, United States 373 HENRY STREET, BROOKLYN, NY, 11201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010479577 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010143946 2021-11-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007242879 2021-03-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002627966 2003-10-17 - Annual Report Annual Report 2003
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002525383 2002-10-04 - Annual Report Annual Report 2002
0002331750 2001-09-24 - Annual Report Annual Report 2001
0002154413 2000-09-13 - Annual Report Annual Report 2000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information