Search icon

PAYPERKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAYPERKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995142
ZIP code: 02035
County: New York
Place of Formation: Delaware
Address: 124 washington street, suite 101, FOXBORO, MA, United States, 02035
Principal Address: C/O LAURENCE PETERS & CO., 745 BOYLSTON STREET, 7TH FL, BOSTON, MA, United States, 02116

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
craig r. jalbert, cira, verdolino & lowey, p.c. DOS Process Agent 124 washington street, suite 101, FOXBORO, MA, United States, 02035

Chief Executive Officer

Name Role Address
JACOB H PETERS Chief Executive Officer 9450 SW GEMINI DR., PMB 48851, BEAVERTON, MA, United States, 97008

Commercial and government entity program

CAGE number:
75RA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
ARLYN DAVICH
Corporate URL:
www.payperks.com

Form 5500 Series

Employer Identification Number (EIN):
451478623
Plan Year:
2019
Number Of Participants:
7
Plan Year:
2018
Number Of Participants:
9
Plan Year:
2017
Number Of Participants:
10
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-30 2022-04-07 Address 9450 SW GEMINI DR., PMB 48851, BEAVERTON, MA, 97008, 7105, USA (Type of address: Chief Executive Officer)
2020-09-30 2022-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-18 2020-09-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-26 2020-08-18 Address 1133 BROADWAY, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-06-12 2020-09-30 Address 1133 BROADWAY, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220407000022 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
200930060474 2020-09-30 BIENNIAL STATEMENT 2020-09-01
200818000015 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
180926006256 2018-09-26 BIENNIAL STATEMENT 2018-09-01
180612002016 2018-06-12 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State