Search icon

ETHOS GROUP PAYMENT SERVICES, INC.

Company Details

Name: ETHOS GROUP PAYMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2013 (12 years ago)
Entity Number: 4414543
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 370 W Las Colinas Blvd, Suite 108, IRVING, TX, United States, 75039

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID M. TEREK Chief Executive Officer 370 W LAS COLINAS BLVD, SUITE 108, IRVING, TX, United States, 75039

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 370 W LAS COLINAS BLVD, SUITE 108, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 5215 N. O'CONNOR BLVD., STE. 1200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-02 2023-06-01 Address 5215 N. O'CONNOR BLVD., STE. 1200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2015-06-04 2017-06-02 Address 5215 N. O'CONNOR BLVD., SUITE 1200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2015-06-04 2017-06-02 Address 5215 N. O'CONNOR BLVD., SUITE 1200, IRVING, TX, 75039, USA (Type of address: Principal Executive Office)
2013-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601003522 2023-06-01 BIENNIAL STATEMENT 2023-06-01
211228003150 2021-12-28 BIENNIAL STATEMENT 2021-12-28
SR-63897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63898 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007276 2017-06-02 BIENNIAL STATEMENT 2017-06-01
161229000272 2016-12-29 CERTIFICATE OF AMENDMENT 2016-12-29
150604006607 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130607000287 2013-06-07 APPLICATION OF AUTHORITY 2013-06-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State