Search icon

FUNCTION OF PAYMENTS CORPORATION

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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