Name: | PAYPRO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1992 (33 years ago) |
Entity Number: | 1649042 |
ZIP code: | 10168 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 115 Comac Street, Ronkonkoma, NY, United States, 11779 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
MARK WAGNER | Chief Executive Officer | 1609 MILANO VILLA, HENDERSON, NV, United States, 89052 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 1609 MILANO VILLA, HENDERSON, NV, 89052, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 210 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 115 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2024-09-23 | Address | 115 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001329 | 2024-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-30 |
240923000343 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
230711001470 | 2023-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
201117060419 | 2020-11-17 | BIENNIAL STATEMENT | 2020-07-01 |
190801060830 | 2019-08-01 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State