Search icon

PAYSAFECARD.COM USA INC.

Company Details

Name: PAYSAFECARD.COM USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3900969
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5335 Gate Parkway, 4th Floor, Jacksonville, FL, United States, 32256

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYSAFECARDCOM USA INC 401 K PROFIT SHARING PLAN TRUST 2011 271671065 2012-07-31 PAYSAFECARD.COM USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 6467320299
Plan sponsor’s address 5 PENN PLZ FL 19, NEW YORK, NY, 100011738

Plan administrator’s name and address

Administrator’s EIN 271671065
Plan administrator’s name PAYSAFECARD.COM USA INC
Plan administrator’s address 5 PENN PLZ FL 19, NEW YORK, NY, 100011738
Administrator’s telephone number 6467320299

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing PAYSAFECARD.COM USA INC
PAYSAFECARDCOM USA INC 401 K PROFIT SHARING PLAN TRUST 2010 271671065 2011-07-28 PAYSAFECARD.COM USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 6467320299
Plan sponsor’s address 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 271671065
Plan administrator’s name PAYSAFECARD.COM USA INC
Plan administrator’s address 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 6467320299

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing PAYSAFECARD.COM USA INC

DOS Process Agent

Name Role Address
PAYSAFECARD.COM USA INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 5335 GATE PARKWAY, 4TH FLOOR, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 2. S BISCAYNE BLVD, SUITE 2630, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-16 Address 2. S BISCAYNE BLVD, SUITE 2630, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-22 2020-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-22 2024-01-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-22 2020-01-03 Address 2 S BISCAYNE BLVD., SUITE 2630, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office)
2019-02-22 2020-01-03 Address 2 S. BISCAYNE BLVD., SUITE 2630, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2012-04-04 2019-02-22 Address 28 WILLOWBROOK DR, NORTH CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2012-04-04 2019-02-22 Address 5 PENN PL, 19TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-01-19 2019-03-22 Address ATTN: GENERAL MANAGER, 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000160 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220103000208 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200103060419 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190322000413 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
190222002058 2019-02-22 BIENNIAL STATEMENT 2018-01-01
120404002197 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100119000178 2010-01-19 APPLICATION OF AUTHORITY 2010-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State