Name: | WORLDPAY ECOMMERCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 4391712 |
ZIP code: | 45249 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8500 governors hill drive, CINCINNATI, OH, United States, 45249 |
Name | Role | Address |
---|---|---|
patricia marconi, senior corporate governance manager, legal department | DOS Process Agent | 8500 governors hill drive, CINCINNATI, OH, United States, 45249 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2024-03-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-30 | 2023-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-30 | 2023-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-15 | 2018-07-19 | Name | VANTIV ECOMMERCE, LLC |
2013-04-22 | 2013-04-22 | Name | LITLE & CO. LLC |
2013-04-22 | 2019-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-22 | 2014-10-15 | Name | LITLE & CO. LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327000368 | 2024-03-27 | SURRENDER OF AUTHORITY | 2024-03-27 |
230401001396 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
210426060350 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
191030000029 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
190417060295 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
180719000372 | 2018-07-19 | CERTIFICATE OF AMENDMENT | 2018-07-19 |
170411006325 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150417006050 | 2015-04-17 | BIENNIAL STATEMENT | 2015-04-01 |
141015000581 | 2014-10-15 | CERTIFICATE OF AMENDMENT | 2014-10-15 |
130628000452 | 2013-06-28 | CERTIFICATE OF PUBLICATION | 2013-06-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State