IPAYMENT OF NEW YORK, INC.

Name: | IPAYMENT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2004 (21 years ago) |
Entity Number: | 3025134 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 TOWLINE LN, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 2 TOWLINE LANE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW S AIELLO | Chief Executive Officer | 2 TOWLINE LN, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 TOWLINE LN, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 2 TOWLINE LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2012-04-23 | Address | 1 FAIRCHILD SQUARE, #101, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2006-04-13 | 2025-02-28 | Address | 2 TOWLINE LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2025-02-28 | Address | 2 TOWLINE LN, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2004-03-11 | 2006-04-13 | Address | P.O. BOX 381, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002591 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
200310060653 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180309006441 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160308006100 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140310006264 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State