Name: | PAYLOCK IPT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2007 (17 years ago) |
Entity Number: | 3590319 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Foreign Legal Name: | IPT LLC |
Fictitious Name: | PAYLOCK IPT LLC |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-15 | 2012-06-22 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-12-16 | 2011-11-15 | Address | 205 WEST MAIN ST, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
2007-11-07 | 2009-12-16 | Address | ATTENTION: PRESIDENT, 26 WEST HIGH ST., 2ND FLOOR, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528002797 | 2024-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-01 |
231101038324 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211117002093 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
191107060394 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
SR-96042 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171117006156 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
151116006268 | 2015-11-16 | BIENNIAL STATEMENT | 2015-11-01 |
131120006334 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
120622000062 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
111115002811 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State