Search icon

ALL PAYMENTS NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 59TH ST, STE 3202, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BARBARA WILKINSON Chief Executive Officer 110 EAST 59TH ST, STE 3202, NEW YORK, NY, United States, 10022

History

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)

Filings

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