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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State