ACCUPAY, INC.
Headquarter
Name: | ACCUPAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2011 (14 years ago) |
Entity Number: | 4086542 |
ZIP code: | 32746 |
County: | Westchester |
Place of Formation: | New York |
Address: | 801 INTERNATIONAL PKWY, 5TH FL, LAKE MARY, FL, United States, 32746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ZAYAS | DOS Process Agent | 801 INTERNATIONAL PKWY, 5TH FL, LAKE MARY, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
JOYCE ZAYAS | Chief Executive Officer | 320 TERSAS CT, LAKE MARY, FL, United States, 32746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 320 TERSAS CT, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2025-05-30 | Address | 320 TERSAS CT, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-05-30 | Address | 801 INTERNATIONAL PKWY, 5TH FL, LAKE MARY, FL, 32746, USA (Type of address: Service of Process) |
2011-04-27 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530018496 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
241218000549 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
110427000178 | 2011-04-27 | CERTIFICATE OF INCORPORATION | 2011-04-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State