Name: | PAYMENT PROCESSING CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1998 (27 years ago) |
Entity Number: | 2302206 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, United States, 14534 |
Address: | 67 Monroe Avenue, Suite A, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F. DINARDO | Chief Executive Officer | 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
PAYMENT PROCESSING CONSULTANTS, INC. | DOS Process Agent | 67 Monroe Avenue, Suite A, Pittsford, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-09-04 | Address | 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2020-09-24 | 2024-09-04 | Address | 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2020-09-24 | Address | 67 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2006-09-21 | 2020-09-24 | Address | 67 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002760 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
200924060398 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
130819002335 | 2013-08-19 | BIENNIAL STATEMENT | 2012-09-01 |
100914002501 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080909002129 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State