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) |
2019-12-16 | 2022-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-26 | 2019-12-16 | Address | ATTN: DONALD J. TRUMP, JR., 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-05-05 | 2013-04-26 | Address | ATTN: DONALD J. TRUMP, JR., C/O 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-17 | 2011-05-05 | Address | TRUMP TOWER, 721 FIFTH AVENUE, ATTN: DONALD J. TRUMP, JR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
190313060579 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170309006272 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
160803007230 | 2016-08-03 | BIENNIAL STATEMENT | 2015-03-01 |
130426002354 | 2013-04-26 | BIENNIAL STATEMENT | 2013-03-01 |
110712000633 | 2011-07-12 | CERTIFICATE OF PUBLICATION | 2011-07-12 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State