Search icon

LIGHTSPEED POS USA, INC.

Company Details

Name: LIGHTSPEED POS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2012 (12 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTSPEED POS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 392080084 2022-08-10 LIGHTSPEED POS USA INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5143753155
Plan sponsor’s address 460 PARK AVENUE S,, 7TH FLOOR, NEW YORK, NY, 100166447

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing ANNE TINKER
LIGHTSPEED POS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 392080084 2021-04-01 LIGHTSPEED POS USA INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5149071801
Plan sponsor’s address 311 W 43RD ST FL 14, NEW YORK, NY, 100366447

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
LIGHTSPEED POS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 392080084 2020-04-09 LIGHTSPEED POS USA INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5149071801
Plan sponsor’s address 311 W 43RD ST FL 14, NEW YORK, NY, 100366447

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
LIGHTSPEED POS USA INC 401 K PROFIT SHARING PLAN TRUST 2018 392080084 2019-05-02 LIGHTSPEED POS USA INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5149071801
Plan sponsor’s address 311 W 43RD ST FL 14, NEW YORK, NY, 100366447

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing ERISA FIDUCIARY SERVICES
LIGHTSPEED POS USA INC 401 K PROFIT SHARING PLAN TRUST 2017 392080084 2018-07-25 LIGHTSPEED POS USA INC 52
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5149071801
Plan sponsor’s address 311 W 43RD ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing DAVE SHERRY
LIGHTSPEED POS USA INC 401 K PROFIT SHARING PLAN TRUST 2017 392080084 2018-07-30 LIGHTSPEED POS USA INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5149071801
Plan sponsor’s address 311 W 43RD ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing DAVE SHERRY
LIGHTSPEED POS USA INC. 401 K PROFIT SHARING PLAN TRUST 2015 392080084 2016-05-24 LIGHTSPEED POS USA INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5149071801
Plan sponsor’s address 111 8TH AVE 16TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing DAVID SHERRY

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

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)
2014-12-18 2017-10-16 Address 7049 ST URBAIN, MONTREAL,QC,H2S3H4,CANADA, FL, 00000, USA (Type of address: Chief Executive Officer)
2014-12-18 2017-10-16 Address 510 LAGUARDIA PLACE, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2012-12-10 2021-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
141029000304 2014-10-29 CERTIFICATE OF AMENDMENT 2014-10-29
121210000780 2012-12-10 APPLICATION OF AUTHORITY 2012-12-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State