PAYMENT RESOLUTION SERVICES, LLC

Name: | PAYMENT RESOLUTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2012 (13 years ago) |
Entity Number: | 4231557 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-325-5340
Name | Role | Address |
---|---|---|
PAYMENT RESOLUTION SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1428231-DCA | Active | Business | 2012-05-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-02 | 2024-11-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-03 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118003935 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
231002000035 | 2023-10-02 | BIENNIAL STATEMENT | 2022-04-01 |
210904000377 | 2021-09-04 | BIENNIAL STATEMENT | 2021-09-04 |
191003061016 | 2019-10-03 | BIENNIAL STATEMENT | 2018-04-01 |
SR-60326 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587350 | RENEWAL | INVOICED | 2023-01-25 | 150 | Debt Collection Agency Renewal Fee |
3292417 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2964310 | RENEWAL | INVOICED | 2019-01-17 | 150 | Debt Collection Agency Renewal Fee |
2946623 | LICENSE REPL | INVOICED | 2018-12-17 | 15 | License Replacement Fee |
2535137 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
1971789 | RENEWAL | INVOICED | 2015-02-02 | 150 | Debt Collection Agency Renewal Fee |
1229152 | RENEWAL | INVOICED | 2013-02-13 | 150 | Debt Collection Agency Renewal Fee |
1150151 | LICENSE | INVOICED | 2012-05-07 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State