Name: | MASTERCARD INTERNATIONAL INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2011 (14 years ago) |
Entity Number: | 4082222 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2000 PURCHASE STREET, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MASTERCARD INTERNATIONAL INCORPORATED | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MIEBACH | Chief Executive Officer | 2000 PURCHASE STREET, PURCHASE, NY, United States, 10577 |
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 |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 2000 PURCHASE STREET, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 2000 PURCHASE STREET, PURCHASE, NY, 10577, 2509, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 2000 PURCHASE STREET, PURCHASE, NY, 10577, 2509, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 2000 PURCHASE STREET, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-04-07 | Address | 2000 PURCHASE STREET, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001997 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230517001425 | 2023-05-17 | BIENNIAL STATEMENT | 2023-04-01 |
210601061240 | 2021-06-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061061 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-57238 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State