Search icon

PAYMENTECH, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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