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