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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAWRENCE HAVERTY | Chief Executive Officer | 200 SUMMIT DRIVE, SUITE #100, BURLINGTON, MA, United States, 01803 |
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) |
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