Name: | RL PAYMASTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2013 (11 years ago) |
Entity Number: | 4492840 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-03 | 2018-01-30 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-11-26 | 2016-11-03 | Address | 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037201 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101004118 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
SR-104637 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104638 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180130000605 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
171106006873 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
161103006617 | 2016-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
140211000074 | 2014-02-11 | CERTIFICATE OF PUBLICATION | 2014-02-11 |
131126000547 | 2013-11-26 | ARTICLES OF ORGANIZATION | 2013-11-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State