Name: | THE CLEARING HOUSE PAYMENTS COMPANY L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2004 (21 years ago) |
Entity Number: | 3074032 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2024-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-15 | 2024-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-15 | 2020-07-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-09 | 2020-04-15 | Address | ATTN: LEGAL DEPARTMENT, 1114 AVE. OF AMERICAS, 17TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-08-10 | 2015-06-09 | Address | ATTN: LEGAL DEPARTMENT, 450 WEST 33RD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-11-24 | 2010-08-10 | Address | ATTENTION: LEGAL DEPARTMENT, 450 WEST 33RD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-07-14 | 2008-11-24 | Address | ATTN LEGAL DEPT, 100 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2004-07-02 | 2006-07-14 | Address | 100 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001458 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220719001520 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
200707061587 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
200415000571 | 2020-04-15 | CERTIFICATE OF CHANGE | 2020-04-15 |
180712006287 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160621002012 | 2016-06-21 | BIENNIAL STATEMENT | 2014-07-01 |
150609000559 | 2015-06-09 | CERTIFICATE OF CHANGE | 2015-06-09 |
100810003001 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
081124000722 | 2008-11-24 | CERTIFICATE OF CHANGE | 2008-11-24 |
080723002962 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State