PAYPAL, INC.

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 | 2024-06-06 | Address | 2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State