Search icon

LML PAYMENT SYSTEMS CORP.

Company Details

Name: LML PAYMENT SYSTEMS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625268
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10380 BREN ROAD WEST, MINNETONKA, MN, United States, 55343
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DAVID C. DOBSON Chief Executive Officer 10380 BREN ROAD WEST, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
2011-05-02 2013-04-04 Address 125 N MARKET, STE 925, WICHITA, KS, 67202, USA (Type of address: Principal Executive Office)
2011-05-02 2013-04-04 Address 125 N MARKET, STE 925, WICHITA, KS, 67202, USA (Type of address: Chief Executive Officer)
2009-04-21 2011-05-02 Address 125 N MARKET, STE 925, WICHITA, KS, 67202, USA (Type of address: Principal Executive Office)
2009-04-21 2011-05-02 Address 125 N MARKET, STE 925, WICHITA, KS, 67202, USA (Type of address: Chief Executive Officer)
2009-04-21 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-11 2009-04-21 Address 1024 N WEST ST, WICHITA, KS, 67203, USA (Type of address: Principal Executive Office)
2007-05-11 2009-04-21 Address 1024 N WEST ST, WICHITA, KS, 67203, USA (Type of address: Chief Executive Officer)
2003-05-07 2007-05-11 Address 1330 RIVER BEND DR, STE 600, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
2003-05-07 2007-05-11 Address 1330 RIVER BEND DR, STE 600, DALLAS, TX, 75247, USA (Type of address: Principal Executive Office)
2001-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-33138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130404007102 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110502003064 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090421002652 2009-04-21 BIENNIAL STATEMENT 2009-04-01
070511002508 2007-05-11 BIENNIAL STATEMENT 2007-04-01
050608002376 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030507002491 2003-05-07 BIENNIAL STATEMENT 2003-04-01
010405000908 2001-04-05 APPLICATION OF AUTHORITY 2001-04-05

Date of last update: 23 Feb 2025

Sources: New York Secretary of State