- Home >
- U.S. >
- Nevada >
- Carson City
Nationwide Merchant Services, Inc.
Archived Record Carson City, NV
Nationwide Merchant Services, Inc. Overview
Nationwide Merchant Services, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-three years ago on Monday, January 28, 1991 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Nationwide Merchant Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Nationwide Merchant Services, Inc.
Name | |
---|---|
Michael Taylor 146 |
President
|
Eileen M. Peisner 1 |
President
|
Robert Peisner 1 |
President
Treasurer
Secretary
Director
|
Sargon Givargis |
President
Treasurer
Secretary
|
Edward Peisner 2 |
Treasurer
|
Known Addresses for Nationwide Merchant Services, Inc.
Corporate Filings for Nationwide Merchant Services, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02056025 |
Date Filed: | Tuesday, September 23, 1997 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C612-1991 |
Date Filed: | Monday, January 28, 1991 |
Date Expired: | Wednesday, January 10, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/28/1991 | Articles of Incorporation | ||
12/6/1991 | Amendment | NEVADA MERCHANT SERVICES INC. TLSBK 001 | |
1/11/1993 | Amendment | REINSTATED - REVOKED 10-1-92 RAJ | |
8/25/1994 | Registered Agent Change | CHASE INDEX INC. SUITE 111-W 4550 WEST OAKEY BLVD. LAS VEGAS NV 89102 TCH | |
8/19/1996 | Amendment | REINSTATED-REVOKED 10-01-95 KFA | |
8/19/1996 | Registered Agent Change | CHASE FINANCIAL NETWORK, INC. SUITE #60B 3305 W. SPRING MOUNTAIN RD. LAS VEGAS NV 89102 KFA | |
1/29/1998 | Annual List | ||
2/4/1999 | Annual List | ||
4/27/2000 | Annual List | ||
4/3/2001 | Annual List | ||
1/30/2002 | Annual List | ||
3/20/2002 | Annual List | ||
2/10/2003 | Annual List | ||
1/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/17/2005 | Annual List | ||
1/25/2006 | Annual List | ||
1/18/2007 | Annual List | ||
8/27/2007 | Registered Agent Address Change | ||
8/27/2007 | Registered Agent Name Change | ||
1/25/2008 | Annual List | 2008/2009 | |
1/13/2009 | Annual List | ||
12/23/2009 | Annual List | ||
1/5/2011 | Annual List | 11-12 | |
1/5/2012 | Annual List | ||
1/9/2013 | Annual List | ||
1/27/2014 | Annual List | ||
1/24/2015 | Annual List | ||
1/27/2016 | Annual List | ||
1/24/2017 | Annual List | ||
1/5/2018 | Dissolution |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Nationwide Merchant Services, Inc..
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 Nationwide Merchant Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
251 Jeanell Dr Carson City, NV 89703
123 W Nye Ln Carson City, NV 89706
PO Box 6008 Thousand Oaks, CA 91359
These addresses are known to be associated with Nationwide Merchant Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records