Name: | PAYMENT REVOLUTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4740787 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-03 | 2024-03-25 | Address | 3773 HOWARD HUGHES PKWY, SUITE 500S, LAS VEGAS, NV, 89169, 6014, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, FLOOR 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-13 | 2018-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003811 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
190503060796 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71029 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71030 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180328006058 | 2018-03-28 | BIENNIAL STATEMENT | 2017-04-01 |
150413000091 | 2015-04-13 | APPLICATION OF AUTHORITY | 2015-04-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State