GLOBAL PAYMENT TECHNOLOGIES, INC.

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 |
Name | Role | Address |
---|---|---|
STEPHEN NEVITT | Chief Executive Officer | 425 B OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 B OSER AVE, HAUPPAUGE, NY, United States, 11788 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State