Search icon

TIMEPAYMENT CORP.

Company Details

Name: TIMEPAYMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500545
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 Summit Drive, Suite #100, BURLINGTON, MA, United States, 01803
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAWRENCE HAVERTY Chief Executive Officer 200 SUMMIT DRIVE, SUITE #100, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 200 SUMMIT DRIVE, SUITE #100, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 200 SUMMIT DRIVE, SUITE #100, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-18 Address 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418000798 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230404000243 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210407060145 2021-04-07 BIENNIAL STATEMENT 2021-04-01
210217000598 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
190419060257 2019-04-19 BIENNIAL STATEMENT 2019-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State