Search icon

JPAY INC.

Company Details

Name: JPAY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2003 (22 years ago)
Date of dissolution: 14 Jan 2020
Entity Number: 2861237
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10981 MARKS WAY, MIRAMAR, FL, United States, 33025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT PICKENS Chief Executive Officer 10981 MARKS WAY, MIRAMAR, FL, United States, 33025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-03 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-04 2019-01-03 Address 12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33181, USA (Type of address: Chief Executive Officer)
2016-05-17 2018-01-03 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-05-17 2018-01-03 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-01-07 2016-05-17 Address 12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33181, USA (Type of address: Service of Process)
2013-01-07 2019-01-03 Address 12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33181, USA (Type of address: Principal Executive Office)
2013-01-07 2017-01-04 Address 12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33181, USA (Type of address: Chief Executive Officer)
2011-02-17 2013-01-07 Address 12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33161, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200114000398 2020-01-14 CERTIFICATE OF TERMINATION 2020-01-14
SR-36523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060124 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180103000401 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
170104006446 2017-01-04 BIENNIAL STATEMENT 2017-01-01
160517000132 2016-05-17 CERTIFICATE OF CHANGE 2016-05-17
150108006266 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130107006124 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110217002754 2011-02-17 BIENNIAL STATEMENT 2011-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-12 2019-11-18 Non-Delivery of Service Yes 8.00 Store Credit

Date of last update: 19 Jan 2025

Sources: New York Secretary of State