Search icon

META PAYMENTS INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HUI DING Chief Executive Officer 1601 WILLOW PARK, MENLO PARK, CA, United States, 94025

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State