Name: | ALLPAID, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2001 (24 years ago) |
Entity Number: | 2676224 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 7820 INNOVATION BLVD, SUITE 250, INDIANAPOLIS, IN, United States, 46278 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOVERNMENT PAYMENT SERVICE, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID ABEL | Chief Executive Officer | 7820 INNOVATION BOULEVARD, SUITE 250, INDIANAPOLIS, IN, United States, 46278 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 4000 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 7820 INNOVATION BOULEVARD, SUITE 250, INDIANAPOLIS, IN, 46278, USA (Type of address: Chief Executive Officer) |
2020-11-18 | 2023-08-03 | Address | 4000 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2020-11-18 | Address | 7102 LAKEVIEW PARKWAY, WEST DRIVE, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2020-11-18 | Address | 7102 LAKEVIEW PARKWAY, WEST DRIVE, INDIANAPOLIS, IN, 46268, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000165 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210804002186 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
201118002006 | 2020-11-18 | AMENDMENT TO BIENNIAL STATEMENT | 2019-08-01 |
191009000390 | 2019-10-09 | CERTIFICATE OF AMENDMENT | 2019-10-09 |
190805061954 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State