Terminated
Updated 3/29/2025 4:02:54 AM

Transact Campus Payments, Inc.

Transact Campus Payments, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 15, 2014, this corporation is officially registered under the document number 3637958 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 18700 N. Hayden Road, Suite 230, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Transact Campus Payments, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3637958
Date Filed January 15, 2014
Company Age 11 years 3 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/03/2025

The data on Transact Campus Payments, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

18700 N. Hayden Road, Suite 230
Scottsdale, AZ 85255

Mailing Address

18700 N. Hayden Road, Suite 230
Scottsdale, AZ 85255

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/3/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 3/3/2025 7:39:27 Am

Event Type Statement of Information
Filed Date 10/24/2024
Effective Date
Description

Principal Address 1
From: 18700 N. Hayden Road, Suite 230,
To: 18700 N. Hayden Road

Principal Address 2
From:
To: Suite 230

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 10/25/2023
Effective Date
Description

Principal Address 1
From: 22601 N. 19th Avenue, Suite 130
To: 18700 N. Hayden Road, Suite 230,

Principal City
From: Phoenix
To: Scottsdale

Principal Postal Code
From: 85027
To: 85255

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type Amendment
Filed Date 2/16/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0853403
To:

Legacy Comment
From: Name Change From: Higher One, Inc.
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/12/2014
Effective Date
Description
More...

Document Images