Name: | ACUPAY SYSTEM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2005 (20 years ago) |
Entity Number: | 3218320 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ROBERT APFEL | Agent | 46 FLOOR, 30 BROAD STREET, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2025-04-02 | Address | 30 BROAD ST, 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2024-04-01 | 2025-04-02 | Address | 46 FLOOR, 30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2013-06-18 | 2024-04-01 | Address | 30 BROAD ST, 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-06-14 | 2013-06-18 | Address | 30 BROAD STREET / 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-06-20 | 2011-06-14 | Address | 30 BROAD ST, 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004702 | 2025-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-20 |
240401036085 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
210603060207 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603061294 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
171010006634 | 2017-10-10 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State