Name: | BENDIX PAYMENT SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2014 (10 years ago) |
Entity Number: | 4659282 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-14 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-14 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-31 | 2019-06-14 | Address | 317 GEOGE STREET, SUITE 209, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000015 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
220928019404 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928031662 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220815000937 | 2022-08-15 | BIENNIAL STATEMENT | 2020-10-01 |
190614000054 | 2019-06-14 | CERTIFICATE OF CHANGE | 2019-06-14 |
170407006445 | 2017-04-07 | BIENNIAL STATEMENT | 2016-10-01 |
141031000016 | 2014-10-31 | APPLICATION OF AUTHORITY | 2014-10-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State