- Home >
- U.S. >
- California >
- Mountain View
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Google Payment Corp.
Active Mountain View, CA
Google Payment Corp. Overview
Google Payment Corp. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, April 13, 2005 and is approximately nineteen years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Google Payment Corp.
Network Visualizer
Advertisements
Key People
Who own Google Payment Corp.
Name | |
---|---|
Robert Andreatta 19 |
CFO
Treasurer
Director
NonDir
NonSec
Secretary
Chief Executive Officer
Chief Financial Officer
NonTreas
|
Felix Lin |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
|
John F. Clarke |
Treasurer
Director
NonDir
NonTreas
|
Peeyush Ranjan |
Director
Chief Technology Off
NonDir
|
Jason Allen |
Director
|
Donald Bottorff |
Chief Information Se
|
Laura Fragomeni |
Chief Compliance Off
Cco
|
Peter Hazelhurst |
President
CEO
Director
|
Edmundo Balthazar |
President
Director
|
Marcus Mitchell |
President
CEO
Director
Chief Executive Officer
Cto
|
James Marocco 7 |
CFO
Treasurer
Chief Financial Officer
|
Lloyd Martin 2 |
CFO
Treasurer
Director
|
Ronni Horrillo |
Treasurer
|
Donald Harrison 27 |
Director
|
Osama Bedier |
Director
|
Reno Mathews |
Secretary
Cco
Chief Compliance Off
NonSec
|
Benjamin Ling |
Director
|
Tracy L. Wilk |
Director
Secretary
Vice President
|
Edmundo Balthasar |
Director
|
Piyush Mangalick |
Vice President
|
Frank Lawrence |
Chief Compliance Off
|
Pali Shat |
Chief Executive Officer
|
Steven Viavant |
Chief Information Se
|
Matthew Sucherman |
Assistant Sec.
|
Showing 8 records out of 24
Companies for Google Payment Corp.
Google Payment Corp. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Google LLC |
Inactive
|
2000 |
1
|
Governing Person
|
Known Addresses for Google Payment Corp.
Corporate Filings for Google Payment Corp.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F05000002319 |
Date Filed: | Friday, April 15, 2005 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800479743 |
Date Filed: | Thursday, April 14, 2005 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02742364 |
Date Filed: | Wednesday, April 13, 2005 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0217412005-9 |
Date Filed: | Thursday, April 14, 2005 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 3191559 |
Date Filed: | Thursday, April 14, 2005 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/14/2005 | Application for Certificate of Authority | ||
4/14/2005 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1.00 | |
4/14/2005 | Miscellaneous | GOODSTANDING-SUPPORTING DOCUMENT | |
4/14/2005 | Name History/Actual | Google Payment Corp. | |
4/19/2005 | Initial List | ||
4/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/9/2007 | Tax Forfeiture | ||
4/3/2007 | Annual List | ||
10/29/2007 | Reinstatement | ||
12/31/2007 | Public Information Report (PIR) | ||
2/28/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/12/2009 | Certificate of Assumed Business Name | ||
3/30/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
6/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
4/11/2011 | Annual List | ||
12/8/2011 | Certificate of Assumed Business Name | ||
12/8/2011 | Certificate of Assumed Business Name | ||
3/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/8/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
4/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
3/13/2015 | Annual List | 15-16 | |
4/15/2015 | Certificate of Assumed Business Name | ||
5/12/2015 | Amended List | ||
3/10/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/31/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/4/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Google Payment Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Google Payment Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
1600 Amphitheatre Pkwy Mountain View, CA 94043
1600 Amphitheatre Parkway Mtn Mountain View, CA 94043
These addresses are known to be associated with Google Payment Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records