LML PAYMENT SYSTEMS CORP.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID C. DOBSON | Chief Executive Officer | 10380 BREN ROAD WEST, MINNETONKA, MN, United States, 55343 |
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: 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 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State