Search icon

GLOBAL PAYMENT TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL PAYMENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123910
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 425 B OSER AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
STEPHEN NEVITT Chief Executive Officer 425 B OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 B OSER AVE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112974651
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-17 2007-03-22 Address 425 B OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-09-04 2003-04-17 Address 425B OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-04-07 2002-09-04 Address 20 E SUNRISE HWY, STE 201, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1999-04-07 2002-09-04 Address 20 E SUNRISE HWY, STE 201, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1999-04-07 2002-09-04 Address 20 E SUNRISE HWY, STE 201, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070322002703 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050427002126 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030417002271 2003-04-17 BIENNIAL STATEMENT 2003-03-01
020904002696 2002-09-04 BIENNIAL STATEMENT 2001-03-01
990407002201 1999-04-07 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State