Search icon

TSYS MERCHANT SOLUTIONS, LLC

Company Details

Name: TSYS MERCHANT SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928493
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
TSYS MERCHANT SOLUTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-03-02 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-02 2020-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-01 2018-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-24 2012-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039673 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220301000617 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200302061039 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-54261 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180302006881 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160728006170 2016-07-28 BIENNIAL STATEMENT 2016-03-01
140324006126 2014-03-24 BIENNIAL STATEMENT 2014-03-01
121001000113 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
120613002393 2012-06-13 BIENNIAL STATEMENT 2012-03-01
110128000616 2011-01-28 CERTIFICATE OF AMENDMENT 2011-01-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State