Search icon

WESTERN UNION FINANCIAL SERVICES, INC.

Branch

Company Details

Name: WESTERN UNION FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1999 (26 years ago)
Branch of: WESTERN UNION FINANCIAL SERVICES, INC., Colorado (Company Number 19991130081)
Entity Number: 2432999
ZIP code: 10005
County: Albany
Place of Formation: Colorado
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7001 EAST BELLEVIEW AVENUE, DENVER, CO, United States, 80237

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW WALKER Chief Executive Officer 7001 EAST BELLEVIEW AVENUE, DENVER, CO, United States, 80237

DOS Process Agent

Name Role Address
WESTERN UNION FINANCIAL SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 7001 EAST BELLEVIEW AVENUE, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2023-10-03 Address 7001 EAST BELLEVIEW AVENUE, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003004245 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001001150 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061254 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-30003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State