Search icon

LIGHTSPEED POS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTSPEED POS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2012 (13 years ago)
Entity Number: 4330593
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 700 Rue Saint-Antoine Est,, Suite 300, Montreal, Canada, H2Y 1A6

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAX DASILVA Chief Executive Officer 700 RUE SAINT-ANTOINE EST,, SUITE 300, MONTREAL, Canada, H2Y 1A6

Form 5500 Series

Employer Identification Number (EIN):
392080084
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 700 RUE SAINT-ANTOINE EST,, SUITE 300, MONTREAL, CAN (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 700 ST-ANTOINE E. ST., SUITE 300, MONTREAL,QC,CANADA,H2Y1A6, FL, 00000, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-16 2024-12-12 Address 700 ST-ANTOINE E. ST., SUITE 300, MONTREAL,QC,CANADA,H2Y1A6, FL, 00000, USA (Type of address: Chief Executive Officer)
2017-10-16 2019-07-26 Address 111 8TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241212000351 2024-12-12 BIENNIAL STATEMENT 2024-12-12
210106061433 2021-01-06 BIENNIAL STATEMENT 2020-12-01
190726060077 2019-07-26 BIENNIAL STATEMENT 2018-12-01
171016006386 2017-10-16 BIENNIAL STATEMENT 2016-12-01
141218006470 2014-12-18 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State