Name: | BLUEPAY PROCESSING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2013 (11 years ago) |
Entity Number: | 4476919 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-08 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-23 | 2018-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-23 | 2018-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000982 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220202002771 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
191007060543 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
180808000559 | 2018-08-08 | CERTIFICATE OF CHANGE | 2018-08-08 |
131223000102 | 2013-12-23 | CERTIFICATE OF PUBLICATION | 2013-12-23 |
131023000663 | 2013-10-23 | APPLICATION OF AUTHORITY | 2013-10-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State