Name: | PAY SWIPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2004 (21 years ago) |
Entity Number: | 3043650 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 50 PECAN VALLEY DRIVE, NEW CITY, NY, United States, 10956 |
Principal Address: | 345 Everit Ave, Hewlett, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIL ABIR | Chief Executive Officer | 30 HEMPSTEAD AVE, SUITE 154J, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 PECAN VALLEY DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 30 HEMPSTEAD AVE, SUITE 154J, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 345 EVERIT AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 309 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-04-24 | 2025-01-02 | Address | 309 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-04-22 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-04-22 | 2025-01-02 | Address | 50 PECAN VALLEY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006907 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
220203002073 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
121015000142 | 2012-10-15 | ANNULMENT OF DISSOLUTION | 2012-10-15 |
DP-1792669 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080411002819 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060424002204 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040422000208 | 2004-04-22 | CERTIFICATE OF INCORPORATION | 2004-04-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State