PAYPERKS, INC.

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 |
Name | Role |
---|---|
Registered Agent Revoked | 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 |
Name | Role | Address |
---|---|---|
JACOB H PETERS | Chief Executive Officer | 9450 SW GEMINI DR., PMB 48851, BEAVERTON, MA, United States, 97008 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State