Name: | FUNCTION OF PAYMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2013 (12 years ago) |
Entity Number: | 4436271 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-29 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-28 | 2019-01-29 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-03-08 | 2019-01-29 | Address | (Type of address: Registered Agent) |
2018-03-08 | 2018-08-28 | Address | 315 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-07-25 | 2018-03-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-07-25 | 2018-03-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016708 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
190129000344 | 2019-01-29 | CERTIFICATE OF CHANGE | 2019-01-29 |
180828000180 | 2018-08-28 | CERTIFICATE OF CHANGE | 2018-08-28 |
180308000719 | 2018-03-08 | CERTIFICATE OF CHANGE | 2018-03-08 |
180118000187 | 2018-01-18 | ANNULMENT OF DISSOLUTION | 2018-01-18 |
DP-2237984 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130725000741 | 2013-07-25 | CERTIFICATE OF INCORPORATION | 2013-07-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State