EZ PAYMENTS SYSTEMS, LLC

Name: | EZ PAYMENTS SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 08 Oct 2024 |
Entity Number: | 4069227 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-01 | 2024-10-08 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-23 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-23 | 2023-03-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-16 | 2022-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008003359 | 2024-10-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-08 |
230301001766 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220623002438 | 2022-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-23 |
210713002558 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
191216000291 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State