Search icon

IPAYMENT, INC.

Company Details

Name: IPAYMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598693
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1100 Old Hwy 8 NW,, SUITE 200, New Brighton, MN, United States, 55112

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ZAKARY CUTLER Chief Executive Officer 1100 OLD HWY 8 NW,, SUITE 200, NEW BRIGHTON, MN, United States, 55112

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 30721 RUSSELL RANCH ROAD, SUITE 200, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 1100 OLD HWY 8 NW,, SUITE 200, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2020-06-23 2024-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-23 2024-07-11 Address 30721 RUSSELL RANCH ROAD, SUITE 200, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-28 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-28 2020-06-23 Address 30721 RUSSELL RANCH RD, SUITE 200, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Principal Executive Office)
2016-06-28 2020-06-23 Address 126 E. 56TH ST., 33RD FLOOR, NYC, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-06-26 2016-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711000700 2024-07-11 BIENNIAL STATEMENT 2024-07-11
200623060468 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-67982 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67983 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160628006243 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140626000588 2014-06-26 APPLICATION OF AUTHORITY 2014-06-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State