- Home >
- U.S. >
- New Mexico >
- Albuquerque
Electronic Clearing House, Inc.
Active Albuquerque, NM
(805)419-8700
Electronic Clearing House, Inc. Overview
Electronic Clearing House, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, April 26, 2000 and is approximately twenty-four years old, as recorded in documents filed with Texas 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
Electronic Clearing House, Inc.
Network Visualizer
Advertisements
Key People
Who own Electronic Clearing House, Inc.
Name | |
---|---|
Eric Dunn 5 |
President
Chief Executive Officer
CEO
Chief Executive Officer
Secretary
|
Sandeep Aujla 8 |
Chief Executive Officer
President
NonPres
|
Jerry Natoli 20 |
Treasurer
Director
Chief Financial Officer
CFO
NonDir
|
Kerry McLean 14 |
Director
Secretary
NonSec
|
Charles Harris 3 |
President
CEO
Vice President
|
Chris Hylen 3 |
President
CEO
Chief Executive Officer
|
Sharat Shankar |
President
Senior Vp
Vice President
|
Lloyd Brenner |
President
|
Kiran Patel 4 |
CEO
|
Joel Barry |
CEO
|
Jeffrey P. Hank 16 |
CFO
Treasurer
Director
Chief Financial Officer
|
Alice Cheung |
CFO
|
Tyler R. Cozzens 19 |
Secretary
|
Mark J. Flournoy 12 |
Director
NonDir
NonTreas
|
Donna Rehman |
Secretary
Assistant Secretary
|
Jack Wilson |
Secretary
Senior Vp
Vice President
|
Herbert L. Lucas |
Director
Director
|
Aristides W. Georgantas |
Director
Director
|
Richard Field |
Director
|
Carl Terzian |
Director
|
Kris Winckler |
Senior Vp
|
Patricia Williams |
Senior Vp
|
Eric Lookhoff |
Vice President
|
Robert Hare |
Vice President
|
Arnold Feinberg |
Vice President
|
Jesse Fong |
Vice President
|
David Griffin |
Vice President
|
Rick Slater |
Vice President
|
David Piatt |
Vice President
|
Steve Hoofring |
Vice President
|
Eric Lockhoff |
Vice President
|
Alex Seltzer |
COO
|
Steven Smith |
Other
|
Showing 8 records out of 33
Known Addresses for Electronic Clearing House, Inc.
215 Central Ave NW
Albuquerque, NM 87102
730 Paseo Camarillo
Camarillo, CA 93010
2700 Coast Ave
Mountain View, CA 94043
111 Lomas Blvd NW
Albuquerque, NM 87102
21215 Burbank Blvd
Woodland Hills, CA 91367
7535 Torrey Santa Fe Rd
San Diego, CA 92129
28001 Dorothy Dr
Agoura Hills, CA 91301
355 Union Blvd
Lakewood, CO 80228
2700 Coast Avenue Mtn
Mountain View, CA 94043
2700 Coast Avenue Mtn
Woodland Hills, CA 91367
Corporate Filings for Electronic Clearing House, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000004052 |
Date Filed: | Monday, July 10, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13209406 |
Date Filed: | Wednesday, April 26, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01600801 |
Date Filed: | Monday, November 16, 1987 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Convert Out |
State: | Nevada |
State ID: | C8286-1981 |
Date Filed: | Friday, December 11, 1981 |
Date Expired: | Tuesday, July 31, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | Albany |
State ID: | 2560300 |
Date Filed: | Thursday, October 5, 2000 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/11/1981 | Articles of Incorporation | ||
9/1/1983 | Amendment | STOCK WAS $20,000 - NOW 15,000,000 COM @ .0028571 AND 5,000,000 PREF @ .01 $92,856.50 | |
2/27/1985 | Amendment | REINSTATED - REVOKED 9/01/84 | |
1/17/1986 | Amendment | CAPITAL STOCK WAS $92,856.50 = 15,000,000 @ $.0028571 & 5,000,000 @ $.01 REST OF PAR SHARES IS: 40,000,000 @ $.001 BIO RECOVERY TECHNOLOGY, INC. B . 001 | |
12/31/1987 | Registered Agent Change | DANIEL LEZAK SUITE #333 987 TAHOE BOULEVARD INCLINE VILLA NV 89450 | |
2/6/1990 | Amendment | REINSTATED-REVOKED 9/1/89 LAH | |
5/1/1990 | Registered Agent Address Change | DONALD R. ANDERSON SUITE 175 1209 S. CASINO CENTER BLVD. LAS VEGAS NV 89104 F B | |
6/21/1990 | Amendment | CAPITAL STOCK WAS $90,000 DMF CERTIFICATE OF AMENDMENT OF ARTICLES AMENDING ART. FOUR: 10,000,000 SHARES OF COMMON STOCK @ .01 EA. = $100,000 AND 5,000,000 SHARES OF PREFERRED STOCK @ .01 EA. = $50,000. DMF | |
9/27/1991 | Amendment | CAPITAL STOCK WAS $150,000.00 TLS CERTIFICATE OF AMENDMENT AMENDING ARTICLES :SECOND, FOURTH AND FIFTH. REMAINDER OF CAPITAL: 5,000,000 @ .01. TLS | |
8/17/1993 | Registered Agent Change | DONALD R. ANDERSON SUITE 175 1209 S. CASINO CENTER BLVD. LAS VEGAS NV 89104 T D | |
8/30/1993 | Amendment | CAPITAL STOCK WAS 17,500 @ .01 = $175,000. TLS | |
6/27/1994 | Registered Agent Change | STEVEN C. SMITH 4525 W. HACIENDA #4 LAS VEGAS NV 89118 P T | |
7/19/1994 | Amendment | CERTIFICATE OF AMENDMENT AMENDING ARTICLE II-PRINCIPLE PLACE OF BUSSINESS. P T | |
4/7/1995 | Amendment | CAPITAL STOCK WAS 22,000,000 @ $.01 = $220,000. P T CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH - STOCK. BREAKDOWN OF STOCK IS 20,000,000 @ $.01 COMMON STOCK AND 5,000,000 @ $.01 PREFERRED STOCK. (1) PG. P T | |
10/14/1996 | Amendment | CERTIFICATE OF DESIGNATION FILED DESIGNATING 200,000 SHARES AS SERIES A JUNIOR PARTICIPATING PREFERRED STOCK. (8) PGS SDB | |
4/7/1997 | Amendment | CAPITAL STOCK WAS 25,000,000 @ .01 = $250,000. DMF BREAKDOWN OF SHARES: 26 MIL. COMMON & 5 MIL. PREF., BOTH @ .01. (1)PG. DMF | |
1/9/1998 | Annual List | ||
3/13/1998 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FIFTH - DIRECTORS. (2)PGS CHM | |
5/6/1998 | Registered Agent Address Change | AMERICAN ANSWERING SERVICE TCH 1209 CASINO CENTER BLVD. LAS VEGAS NV 89104 TCH | |
1/2/1999 | Annual List | ||
6/21/1999 | Amendment | CAPITAL STOCK WAS 31,000,000 @ .01 = $310,000. DMF (1)PG. (FILING FEE: $75.00) DMF | |
1/10/2000 | Annual List | ||
4/26/2000 | Application For Certificate Of Authority | ||
10/5/2000 | Name History/Actual | Electronic Clearing House, Inc. | |
10/5/2000 | Name History/Actual | Electronic Clearing House, Inc. | |
12/27/2000 | Annual List | ||
9/6/2001 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH. (4)PGS CHM | |
12/30/2001 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
1/8/2003 | Annual List | ||
5/2/2003 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING CERTIFICATE OF DESIGNATION FILED 10-18-96 DESIGNATING 500,000 SHARES AS "SERIES A JUNIOR PARTICIPATING PREFERRED STOCK." (2)PGS FRA | |
7/31/2003 | Change of Registered Agent/Office | ||
12/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/7/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/3/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
11/13/2007 | Annual List | ||
2/29/2008 | Merge In | Previous Stock Value: Par Value Shares: 41,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 410,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
1/14/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
3/4/2015 | Acceptance of Registered Agent | ||
3/4/2015 | Annual List | REINSTATEMENT 14-15 | |
3/4/2015 | Reinstatement | ||
11/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/18/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/30/2018 | Convert Out | FORWARD ADDRESS FOR SERVICE OF PROCESS:ATTN : TYLER COZZENSC/O ELECTRONIC CLEARING HOUSE, LLCC/O 2700 COAST AVEMOUNTAIN VIEW CA 94043 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Electronic Clearing House, Inc.
Serial Number:
75874891
Drawing Code: 1000
|
|
Serial Number:
75929226
Drawing Code: 1000
|
|
Serial Number:
75394459
Drawing Code:
|
|
Serial Number:
75394186
Drawing Code:
|
|
Serial Number:
75722027
Drawing Code: 1000
|
|
Serial Number:
76126303
Drawing Code: 1000
|
|
Serial Number:
76103472
Drawing Code: 1000
|
|
Serial Number:
76126842
Drawing Code: 1000
|
|
Serial Number:
75929524
Drawing Code: 1000
|
|
Serial Number:
76103000
Drawing Code: 1000
|
Previous Trademarks for Electronic Clearing House, Inc.
Serial Number:
76520913
Drawing Code: 1000
|
|
Serial Number:
76350449
Drawing Code: 1000
|
|
Serial Number:
76572593
Drawing Code: 3000
|
|
Serial Number:
75731069
Drawing Code: 1000
|
|
Serial Number:
75833855
Drawing Code: 5R07
|
|
Serial Number:
75874889
Drawing Code: 5R05
|
|
Serial Number:
75722359
Drawing Code: 1000
|
|
Serial Number:
76066555
Drawing Code: 1000
|
|
Serial Number:
75919649
Drawing Code: 1000
|
|
Serial Number:
75722360
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Electronic Clearing House, 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 Electronic Clearing House, 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
10
Known Addresses
215 Central Ave NW Albuquerque, NM 87102
730 Paseo Camarillo Camarillo, CA 93010
2700 Coast Ave Mountain View, CA 94043
111 Lomas Blvd NW Albuquerque, NM 87102
21215 Burbank Blvd Woodland Hills, CA 91367
7535 Torrey Santa Fe Rd San Diego, CA 92129
28001 Dorothy Dr Agoura Hills, CA 91301
355 Union Blvd Lakewood, CO 80228
2700 Coast Avenue Mtn Mountain View, CA 94043
2700 Coast Avenue Mtn Woodland Hills, CA 91367
These addresses are known to be associated with Electronic Clearing House, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records