Search icon

RL PAYMASTER LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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