Name: | NEW PAYMENT SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2013 (12 years ago) |
Entity Number: | 4344028 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | 330 West 58th Street, Suite 405, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HYUNWOO CHO | DOS Process Agent | 330 West 58th Street, Suite 405, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-16 | 2025-01-28 | Address | 3537 36TH ST., ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2015-01-12 | 2019-01-16 | Address | 194-02 NORTHERN BLVD., SUITE #210, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2013-01-10 | 2015-01-12 | Address | 194-04 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001367 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230104004841 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220127000604 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
190116060719 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
150112006906 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130110000586 | 2013-01-10 | APPLICATION OF AUTHORITY | 2013-01-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State