Search icon

WEX PAYMENTS INC.

Company Details

Name: WEX PAYMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368710
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Hancock St., Portland, ME, United States, 04101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC FRANKOVIC Chief Executive Officer 1 HANCOCK ST., PORTLAND, ME, United States, 04101

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 97 DARLING AVENUE, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 1 HANCOCK ST., PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-12 2024-05-15 Address 97 DARLING AVENUE, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002559 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220531000651 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200911000132 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
200911002001 2020-09-11 AMENDMENT TO BIENNIAL STATEMENT 2020-05-01
200812060584 2020-08-12 BIENNIAL STATEMENT 2020-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State