Search icon

PAYRIX SOLUTIONS, LLC

Headquarter

Company Details

Name: PAYRIX SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2008 (16 years ago)
Entity Number: 3713870
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of PAYRIX SOLUTIONS, LLC, FLORIDA M19000007108 FLORIDA

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

History

Start date End date Type Value
2023-02-07 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-07 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-21 2023-02-07 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-05-10 2021-05-21 Address 5605 GLENRIDGE DR.,, SUITE 375, SANDY SPRINGS, GA, 30342, USA (Type of address: Service of Process)
2014-08-06 2021-05-10 Address 4053 MAPLE ROAD, STE 199, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2008-08-27 2014-08-06 Address 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040794 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230207003302 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
220801003360 2022-08-01 BIENNIAL STATEMENT 2022-08-01
210521000571 2021-05-21 CERTIFICATE OF CHANGE 2021-05-21
210510060671 2021-05-10 BIENNIAL STATEMENT 2020-08-01
190307000177 2019-03-07 CERTIFICATE OF AMENDMENT 2019-03-07
180809006545 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160804007584 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140806006154 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120810006404 2012-08-10 BIENNIAL STATEMENT 2012-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State