Name: | ALL PAYMENTS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1996 (28 years ago) |
Date of dissolution: | 04 Dec 2009 |
Entity Number: | 2082298 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH ST, STE 3202, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 EAST 59TH ST, STE 3202, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARBARA WILKINSON | Chief Executive Officer | 110 EAST 59TH ST, STE 3202, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-18 | 2009-10-15 | Address | 110 EAST 59TH ST, STE 3202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 1998-11-18 | Address | 40 WEST 57TH STREET, ATTN: LEONARD GUBAR, ESQ., NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204000712 | 2009-12-04 | CERTIFICATE OF MERGER | 2009-12-04 |
091015002739 | 2009-10-15 | BIENNIAL STATEMENT | 2008-11-01 |
001113002219 | 2000-11-13 | BIENNIAL STATEMENT | 2000-11-01 |
981118002141 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
961106000614 | 1996-11-06 | CERTIFICATE OF INCORPORATION | 1996-11-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State