Search icon

PAYPAL, INC.

Company Details

Name: PAYPAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2002 (23 years ago)
Entity Number: 2779236
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2211 North First Street, c/o Corporate Legal Department, San Jose, CA, United States, 95131
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 408-967-5024

DOS Process Agent

Name Role Address
PAYPAL, INC. 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
ALEX CHRISS Chief Executive Officer 2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, United States, 95131

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-01 2024-06-06 Address 2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2016-07-26 2018-06-01 Address 2211 NORTH FIRST STREET, SAN JOSE, CA, 95131, USA (Type of address: Principal Executive Office)
2016-07-26 2018-06-01 Address 2211 NORTH FIRST STREET, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2015-08-17 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-11 2016-07-26 Address 2065 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606003169 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220609003624 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200601061764 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-35460 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007535 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160726006199 2016-07-26 BIENNIAL STATEMENT 2016-06-01
150817000401 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
140811006998 2014-08-11 BIENNIAL STATEMENT 2014-06-01
121022001195 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120720000892 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307262 Other Personal Property Damage 2013-12-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-12-20
Termination Date 2014-02-06
Section 1332
Sub Section PI
Status Terminated

Parties

Name HAN,
Role Plaintiff
Name PAYPAL, INC.
Role Defendant
0501720 Civil (Rico) 2005-04-05 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-05
Termination Date 2009-05-06
Date Issue Joined 2007-02-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name STEELE,
Role Plaintiff
Name PAYPAL, INC.
Role Defendant
1606628 Other Statutory Actions 2016-09-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-09-12
Termination Date 2017-05-10
Date Issue Joined 2016-12-02
Section 1331
Status Terminated

Parties

Name FACKELMAN
Role Plaintiff
Name PAYPAL, INC.
Role Defendant
2003321 Other Contract Actions 2020-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 135000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-28
Termination Date 2020-10-28
Section 1332
Status Terminated

Parties

Name PAYPAL, INC.
Role Defendant
Name SMITH
Role Plaintiff
1600734 Other Statutory Actions 2016-09-12 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-12
Termination Date 2016-09-13
Section 1331
Status Terminated

Parties

Name FACKELMAN
Role Plaintiff
Name PAYPAL, INC.
Role Defendant
2409698 Other Contract Actions 2024-12-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-16
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name TREANOR
Role Plaintiff
Name PAYPAL, INC.
Role Defendant
2006481 Americans with Disabilities Act - Other 2020-08-14 voluntarily
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 1
Filing Date 2020-08-14
Termination Date 2021-01-21
Section 1331
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name PAYPAL, INC.
Role Defendant
2202279 Other Contract Actions 2022-03-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1483000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-21
Termination Date 2023-03-27
Section 1332
Status Terminated

Parties

Name PAYPAL, INC.
Role Defendant
Name SHNAYDERMAN
Role Plaintiff
1703816 Trademark 2017-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-19
Termination Date 2017-11-17
Date Issue Joined 2017-07-10
Pretrial Conference Date 2017-07-27
Section 1125
Status Terminated

Parties

Name PAYPAL, INC.
Role Plaintiff
Name PANDORA MEDIA, INC.
Role Defendant
2103700 Americans with Disabilities Act - Other 2021-04-26 other
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 1
Filing Date 2021-04-26
Termination Date 2021-08-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name PAYPAL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State