Search icon

PAYMENT REVOLUTION LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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