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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIM FANNING | Chief Executive Officer | 3500 COLLEGE BOULEVARD, LEAWOOD, KS, United States, 66211 |
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) |
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