Name: | PAYMENTECH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2007 (18 years ago) |
Entity Number: | 3548052 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-24 | 2013-07-24 | Address | 250 WEST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2013-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-27 | 2013-07-24 | Address | (Type of address: Service of Process) |
2011-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-26 | 2012-04-27 | Address | 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719003349 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
210722001887 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190731002035 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47654 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47653 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170807002024 | 2017-08-07 | BIENNIAL STATEMENT | 2017-07-01 |
150911002015 | 2015-09-11 | BIENNIAL STATEMENT | 2015-07-01 |
130813002246 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
130724000575 | 2013-07-24 | CERTIFICATE OF CHANGE | 2013-07-24 |
130724000567 | 2013-07-24 | CERTIFICATE OF CHANGE | 2013-07-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State