Search icon

CARDWORKS ACQUIRING, LLC

Company Details

Name: CARDWORKS ACQUIRING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2010 (15 years ago)
Entity Number: 3918984
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDWORKS ACQUIRING, LLC 401K PLAN 2022 262433688 2023-10-10 CARDWORKS ACQUIRING, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5165760404
Plan sponsor’s address 6900 JERICHO TPKE, SUITE 208, SYOSSET, NY, 11791
CARDWORKS ACQUIRING, LLC 401K PLAN 2021 262433688 2022-09-08 CARDWORKS ACQUIRING, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5165760404
Plan sponsor’s address 6900 JERICHO TPKE, SUITE 208, SYOSSET, NY, 11791
CARDWORKS ACQUIRING, LLC 401K PLAN 2020 262433688 2021-10-06 CARDWORKS ACQUIRING, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5165760404
Plan sponsor’s address 6900 JERICHO TPKE, SUITE 208, SYOSSET, NY, 11791
CARDWORKS ACQUIRING, LLC 401K PLAN 2019 262433688 2020-08-04 CARDWORKS ACQUIRING, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5165760404
Plan sponsor’s address 6900 JERICHO TPKE, SUITE 208, SYOSSET, NY, 11791
CARDWORKS ACQUIRING, LLC 401K PLAN 2018 262433688 2019-07-03 CARDWORKS ACQUIRING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5165760404
Plan sponsor’s address 6900 JERICHO TPKE, SUITE 208, SYOSSET, NY, 11791

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2022-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-03 2014-08-18 Address C/O CARDWORKS ACQUIRING, LLC, 101 CROSSWAYS PARK WEST, WOODBURY, NY, 11979, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630000448 2022-06-29 CERTIFICATE OF CHANGE BY ENTITY 2022-06-29
220125000588 2022-01-25 BIENNIAL STATEMENT 2022-01-25
SR-54115 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54116 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140818001075 2014-08-18 CERTIFICATE OF CHANGE 2014-08-18
120419002548 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100303000149 2010-03-03 APPLICATION OF AUTHORITY 2010-03-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State