Name: | PAYMENTS BUSINESS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1992 (32 years ago) |
Entity Number: | 1690246 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | PAYMENTS BUSINESS CORP. |
Principal Address: | 775 Washington Avenue, Carlstadt, NJ, United States, 07072 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN KELEGHAN | Chief Executive Officer | 775 WASHINGTON AVENUE, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-18 | 2022-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-28 | 2022-06-21 | Name | PAYBOX CORP |
2018-09-27 | 2022-06-21 | Address | 100 CHALLENGER ROAD, SUITE 303, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
2018-09-07 | 2020-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-18 | 2018-09-27 | Address | 13450 WEST SUNRISE BLVD, SUITE 510, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215003022 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
220621000341 | 2022-06-20 | CERTIFICATE OF AMENDMENT | 2022-06-20 |
201218060283 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
190228000634 | 2019-02-28 | CERTIFICATE OF AMENDMENT | 2019-02-28 |
180927006239 | 2018-09-27 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State