Search icon

ACI PAYMENTS, INC.

Company Details

Name: ACI PAYMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2009 (15 years ago)
Entity Number: 3850007
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6060 Coventry Drive, Elkhorn, NE, United States, 68022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BENJAMIN W. MITCHELL Chief Executive Officer 6060 COVENTRY DRIVE, ELKHORN, NE, United States, 68022

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 3520 KRAFT RD, STE 300, AUBURN, AL, 36830, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 6060 COVENTRY DRIVE, ELKHORN, NE, 68022, USA (Type of address: Chief Executive Officer)
2020-06-26 2023-08-29 Address ATTN: GENERAL COUNSEL, 6060 COVENTRY DRIVE, ELKHORN, NE, 68022, USA (Type of address: Service of Process)
2020-01-03 2020-06-26 Address ATTN: GENERAL COUNSEL, 6060 COVENTRY DRIVE, ELKHORN, NE, 68022, USA (Type of address: Service of Process)
2019-08-01 2023-08-29 Address 3520 KRAFT RD, STE 300, NAPLES, FL, 34105, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-01 Address 6060 COVENTRY DRIVE, ELKHORN, NE, 68022, USA (Type of address: Chief Executive Officer)
2015-08-17 2017-08-01 Address 177 TECHNOLOGY PKWY, AUBURN, AL, 36830, USA (Type of address: Chief Executive Officer)
2014-09-19 2020-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-19 2023-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-31 2014-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230829002891 2023-08-29 BIENNIAL STATEMENT 2023-08-01
210823002069 2021-08-23 BIENNIAL STATEMENT 2021-08-23
200626000520 2020-06-26 CERTIFICATE OF MERGER 2020-06-30
200103000479 2020-01-03 CERTIFICATE OF MERGER 2020-01-03
200103000474 2020-01-03 CERTIFICATE OF AMENDMENT 2020-01-03
190801060528 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006861 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150817006275 2015-08-17 BIENNIAL STATEMENT 2015-08-01
140919000578 2014-09-19 CERTIFICATE OF CHANGE 2014-09-19
131231000119 2013-12-31 CERTIFICATE OF CHANGE 2013-12-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State