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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC FRANKOVIC | Chief Executive Officer | 1 HANCOCK ST., PORTLAND, ME, United States, 04101 |
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) |
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