Search icon

PAYMENTS INC.

Headquarter

Company Details

Name: PAYMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1992 (33 years ago)
Entity Number: 1617656
ZIP code: 12401
County: Nassau
Place of Formation: New York
Principal Address: 15 JOYS LANE, KINGSTON, NY, United States, 12401
Address: 15 JOYS LANE, 15 JOYS LANE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAYMENTS INC. DOS Process Agent 15 JOYS LANE, 15 JOYS LANE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
BARRY GOLDSTEIN Chief Executive Officer 15 JOYS LANE, KINGSTON, NY, United States, 12401

Links between entities

Type:
Headquarter of
Company Number:
F05000006158
State:
FLORIDA

History

Start date End date Type Value
2014-06-06 2018-04-02 Address ATTN: CHIEF EXECUTIVE OFFICER, 15 JOYS LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2010-04-14 2014-06-06 Address 1154 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2010-04-14 2014-06-06 Address 1154 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2010-04-14 2014-06-06 Address ATTN: CHIEF EXECUTIVE OFFICER, 1154 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2002-08-16 2010-04-14 Address ATTN: CHIEF EXECUTIVE OFFICER, 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061658 2020-06-04 BIENNIAL STATEMENT 2020-03-01
180402006870 2018-04-02 BIENNIAL STATEMENT 2018-03-01
160324006192 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140606006918 2014-06-06 BIENNIAL STATEMENT 2014-03-01
120508002275 2012-05-08 BIENNIAL STATEMENT 2012-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State