Search icon

Meta Payments Inc.

Branch

Company Details

Name: Meta Payments Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 01 Mar 2011 (14 years ago)
Financial Date End: 31 Mar 2026
Branch of: Meta Payments Inc., FLORIDA (Company Number P10000100169)
Entity Number: 574572
Place of Formation: FLORIDA
File Number: 574572
Principal Address: 1601 WILLOW RD MENLO PARK, CA 94025-1452

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
MARNE LEVINE Director 1601 WILLOW RD, MENLO PARK, CA 94025-1452 2021-02-01 2024-03-25
CHAD HEATON Director 1601 WILLOW RD, MENLO PARK, CA 94025-1452 2024-03-25 2024-03-25
CHRISTOPHER SONDERBY Director 1601 WILLOW RD, MENLO PARK, CA 94025-1452 2024-03-25 No data
HENRY MONIZ Director 1601 WILLOW RD, MENLO PARK, CA 94025-1452 2024-03-25 2024-03-25
FRANK LAWRENCE Director 1601 WILLOW RD, MENLO PARK, CA 94025-1452 2024-03-25 2024-03-25
Chad Heaton Director 1601 WILLOW RD, MENLO PARK, CA 94025-1452 2025-02-17 No data

President

Name Role Address Appointed On Resigned On
STEPHANE KASRIEL President 1601 WILLOW RD, MENLO PARK, CA 94025-1452 2024-03-25 2024-03-25

Secretary

Name Role Address Appointed On Resigned On
SAUMYA BHAVSAR Secretary 1601 WILLOW RD, MENLO PARK, CA 94025-1452 2024-03-25 2024-03-25

Filing

Filing Name Filing Number Filing date
Annual Report 0006111086 2025-02-17
Annual Report 0005657875 2024-03-25
Annual Report 0005209030 2023-04-24
Amendment of Foreign Registration Statement 0004874235 2022-08-31
Annual Report 0004734658 2022-05-04
Registered Agent Name/Address Change (mass change) 0004644457 2022-03-08
Registered Agent Name/Address Change (mass change) 0004469881 2021-10-29
Annual Report 0004149538 2021-02-01
Annual Report 0003768229 2020-02-06
Annual Report 0003446651 2019-03-09

Date of last update: 11 Apr 2025

Sources: Idaho Secretary of State