Search icon

MASTERCARD TRANSACTION SERVICES (US) LLC

Company Details

Name: MASTERCARD TRANSACTION SERVICES (US) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2006 (18 years ago)
Entity Number: 3438847
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 44 WALL STREET,, SUITE 800 8TH FLOOR, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
MASTERCARD TRANSACTION SERVICES (US) LLC DOS Process Agent 44 WALL STREET,, SUITE 800 8TH FLOOR, New York, NY, United States, 10005

History

Start date End date Type Value
2019-06-21 2024-11-01 Address 44 WALL STREET, SUITE 800, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-03 2019-06-21 Address 44 WALL STREET, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-16 2014-11-03 Address 110 WALL STREET, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-12 2012-11-16 Address 16 WEST 46TH STREET, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-10 2021-04-14 Name TRANS-FAST REMITTANCE LLC
2006-11-16 2007-05-10 Name GCP-TF ACQUISITION LLC
2006-11-16 2008-11-12 Address 300 PARK AVENUE 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038238 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002062 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210414000198 2021-04-14 CERTIFICATE OF AMENDMENT 2021-04-14
201109060022 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190621060169 2019-06-21 BIENNIAL STATEMENT 2018-11-01
161109006533 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141103006680 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121116006269 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101109002416 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081112002547 2008-11-12 BIENNIAL STATEMENT 2008-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State