Search icon

PAY SWIPE INC.

Company Details

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

Chief Executive Officer

Name Role Address
GIL ABIR Chief Executive Officer 30 HEMPSTEAD AVE, SUITE 154J, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 PECAN VALLEY DRIVE, NEW CITY, NY, United States, 10956

History

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)

Filings

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