Name: | PLANET PAYMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2000 (25 years ago) |
Entity Number: | 2483395 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 OLD COUNTRY ROAD, SUITE 207, GARDEN CITY, NY, United States, 11530 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1115291 | No data | 950 THIRD AVENUE, NEW YORK, NY, 10022 | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | REGDEX |
File number | 021-39669 |
Filing date | 2009-03-17 |
File | View File |
Filings since 2009-01-21
Form type | REGDEX |
File number | 021-39669 |
Filing date | 2009-01-21 |
File | View File |
Filings since 2008-05-19
Form type | REGDEX |
File number | 021-39669 |
Filing date | 2008-05-19 |
File | View File |
Filings since 2005-12-05
Form type | REGDEX |
File number | 021-39669 |
Filing date | 2005-12-05 |
File | View File |
Filings since 2005-12-05
Form type | REGDEX |
File number | 021-39669 |
Filing date | 2005-12-05 |
File | View File |
Filings since 2004-11-22
Form type | REGDEX |
File number | 021-39669 |
Filing date | 2004-11-22 |
File | View File |
Filings since 2003-12-29
Form type | REGDEX |
File number | 021-39669 |
Filing date | 2003-12-29 |
File | View File |
Filings since 2002-01-31
Form type | REGDEX/A |
File number | 021-39669 |
Filing date | 2002-01-31 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLANET PAYMENT INC. 401K PLAN | 2012 | 134084693 | 2013-07-19 | PLANET PAYMENT INC. | 118 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-19 |
Name of individual signing | DUNCAN FRASER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Plan sponsor’s address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561 |
Plan administrator’s name and address
Administrator’s EIN | 134084693 |
Plan administrator’s name | PLANET PAYMENT INC. |
Plan administrator’s address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561 |
Administrator’s telephone number | 5169411801 |
Signature of
Role | Plan administrator |
Date | 2012-05-18 |
Name of individual signing | DUNCAN FRASER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5169411801 |
Plan sponsor’s address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561 |
Plan administrator’s name and address
Administrator’s EIN | 134084693 |
Plan administrator’s name | PLANET PAYMENT INC. |
Plan administrator’s address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561 |
Administrator’s telephone number | 5169411801 |
Signature of
Role | Plan administrator |
Date | 2011-07-27 |
Name of individual signing | DUNCAN FRASER |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5169411801 |
Plan sponsor’s address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561 |
Plan administrator’s name and address
Administrator’s EIN | 134084693 |
Plan administrator’s name | PLANET PAYMENT INC. |
Plan administrator’s address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561 |
Administrator’s telephone number | 5169411801 |
Signature of
Role | Plan administrator |
Date | 2010-10-05 |
Name of individual signing | DUNCAN FRASER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5169411801 |
Plan sponsor’s address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561 |
Plan administrator’s name and address
Administrator’s EIN | 134084693 |
Plan administrator’s name | PLANET PAYMENT INC. |
Plan administrator’s address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561 |
Administrator’s telephone number | 5169411801 |
Signature of
Role | Plan administrator |
Date | 2010-10-05 |
Name of individual signing | DUNCAN FRASER |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
DAVID LINCOLN HERRON | Chief Executive Officer | 670 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-03-11 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-05-24 | 2024-03-11 | Address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-03-11 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2018-03-02 | 2023-05-24 | Address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2016-11-28 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-28 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-10 | 2018-03-02 | Address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2020-03-03 | Address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311003983 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
230524000275 | 2023-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-23 |
220325003150 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200303061552 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006290 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161128000417 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
160321006042 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
140310006602 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
130207002325 | 2013-02-07 | BIENNIAL STATEMENT | 2012-03-01 |
080304002503 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0702520 | Trademark | 2007-06-22 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PLANET PAYMENT, INC. |
Role | Plaintiff |
Name | NOVA INFORMATION SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-11-28 |
Termination Date | 2018-01-29 |
Section | 0078 |
Status | Terminated |
Parties
Name | PASQUALE |
Role | Plaintiff |
Name | PLANET PAYMENT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-11-20 |
Termination Date | 2018-03-02 |
Section | 0078 |
Status | Terminated |
Parties
Name | ROSATO |
Role | Plaintiff |
Name | PLANET PAYMENT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2008-09-24 |
Termination Date | 2009-04-21 |
Date Issue Joined | 2009-01-08 |
Pretrial Conference Date | 2009-03-17 |
Section | 2201 |
Status | Terminated |
Parties
Name | PLANET PAYMENT, INC. |
Role | Plaintiff |
Name | SERVEBASE COMPUTERS LTD |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-11-20 |
Termination Date | 2018-03-02 |
Section | 0078 |
Status | Terminated |
Parties
Name | PALKON |
Role | Plaintiff |
Name | PLANET PAYMENT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-11-17 |
Termination Date | 2017-12-21 |
Section | 0078 |
Status | Terminated |
Parties
Name | ELSER |
Role | Plaintiff |
Name | PLANET PAYMENT, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State