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
Name | Role | Address |
---|---|---|
PAYPAL, INC. | 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 |
---|---|---|
ALEX CHRISS | Chief Executive Officer | 2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, United States, 95131 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307262 | Other Personal Property Damage | 2013-12-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAN, |
Role | Plaintiff |
Name | PAYPAL, 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 | 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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