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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TSYS MERCHANT SOLUTIONS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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