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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID M. TEREK | Chief Executive Officer | 370 W LAS COLINAS BLVD, SUITE 108, IRVING, TX, United States, 75039 |
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) |
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