Search icon

EZPAY, INC.

Company Details

Name: EZPAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1995 (30 years ago)
Date of dissolution: 21 May 2018
Entity Number: 1908798
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: 241 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JACK RADE Chief Executive Officer 241 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
JOHN W. RADE Agent 241 WEST FAYETTE ST., SYRACUSE, NY, 13202

History

Start date End date Type Value
1997-05-15 2011-04-05 Address 241 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1997-05-15 2011-04-05 Address 241 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1995-03-31 2011-04-05 Address 241 WEST FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521000559 2018-05-21 SURRENDER OF AUTHORITY 2018-05-21
170302006171 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303006208 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007092 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110405003268 2011-04-05 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44800.00
Total Face Value Of Loan:
44800.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State