Search icon

EFT AMERICAS, INC.

Company Details

Name: EFT AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2014 (11 years ago)
Entity Number: 4541926
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11400 Tomahawk Creek Parkway, Ste 300, Leawood, KS, United States, 66211

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIM FANNING Chief Executive Officer 3500 COLLEGE BOULEVARD, LEAWOOD, KS, United States, 66211

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 3500 COLLEGE BOULEVARD, LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer)
2018-01-29 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-01-29 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-01 2024-03-07 Address 3500 COLLEGE BOULEVARD, LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer)
2014-03-11 2018-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-11 2018-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000225 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220318002071 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200327060269 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180329006285 2018-03-29 BIENNIAL STATEMENT 2018-03-01
180129000119 2018-01-29 CERTIFICATE OF CHANGE 2018-01-29
160301006639 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311000046 2014-03-11 APPLICATION OF AUTHORITY 2014-03-11

Date of last update: 19 Feb 2025

Sources: New York Secretary of State