Name: | META PAYMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2011 (14 years ago) |
Branch of: | META PAYMENTS INC., Florida (Company Number P10000100169) |
Entity Number: | 4048350 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | META PAYMENTS INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1601 WILLOW PARK, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HUI DING | Chief Executive Officer | 1601 WILLOW PARK, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 1601 WILLOW PARK, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2022-08-26 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-08-26 | 2025-01-17 | Address | 1601 WILLOW PARK, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2022-08-26 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-29 | 2022-08-26 | Address | 1601 WILLOW PARK, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2021-01-29 | Address | 1601 WILLOW PARK, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2022-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-01-28 | 2022-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000774 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230118002160 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
220826000577 | 2022-08-25 | CERTIFICATE OF AMENDMENT | 2022-08-25 |
210129060433 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190102061187 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109006904 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150113006949 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130122006651 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110128000255 | 2011-01-28 | APPLICATION OF AUTHORITY | 2011-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State