Search icon

PEOPLE'S UNITED MERCHANT SERVICES, LLC

Company Details

Name: PEOPLE'S UNITED MERCHANT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Sep 2014 (11 years ago)
Date of dissolution: 06 Feb 2025
Entity Number: 4631351
ZIP code: 45249
County: New York
Place of Formation: Delaware
Address: 8500 governors hill drive, CINCINNATI, OH, United States, 45249

DOS Process Agent

Name Role Address
the llc DOS Process Agent 8500 governors hill drive, CINCINNATI, OH, United States, 45249

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-05 2025-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-03 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-30 2020-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-30 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-04 2019-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004137 2025-02-06 SURRENDER OF AUTHORITY 2025-02-06
240905003400 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901002755 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200903060784 2020-09-03 BIENNIAL STATEMENT 2020-09-01
191030000033 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
180918006325 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160902006437 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141110000193 2014-11-10 CERTIFICATE OF PUBLICATION 2014-11-10
140904000654 2014-09-04 APPLICATION OF AUTHORITY 2014-09-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State