Search icon

WORLDPAY ECOMMERCE, LLC

Company Details

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

DOS Process Agent

Name Role Address
patricia marconi, senior corporate governance manager, legal department DOS Process Agent 8500 governors hill drive, CINCINNATI, OH, United States, 45249

Agent

Name Role
Registered Agent Revoked Agent

History

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

Filings

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