Search icon

VALERO PAYMENT SERVICES COMPANY

Company Details

Name: VALERO PAYMENT SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4774994
ZIP code: 10005
County: Albany
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE VALERO WAY, SAN ANTONIO, TX, United States, 78249

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JASON W. FRASER Chief Executive Officer ONE VALERO WAY, SAN ANTONIO, TX, United States, 78249

History

Start date End date Type Value
2023-06-09 2023-06-09 Address ONE VALERO WAY, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address ONE VALERO WAY, SAN ANTONIO, TX, 78249, 1616, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-06-09 Address ONE VALERO WAY, SAN ANTONIO, TX, 78249, 1616, USA (Type of address: Chief Executive Officer)
2019-06-06 2021-06-07 Address ONE VALERO WAY, SAN ANTONIO, TX, 78249, 1616, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-08 2019-06-06 Address ONE VALERO COMPANY, SAN ANTONIO, TX, 78249, 1616, USA (Type of address: Chief Executive Officer)
2015-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230609001786 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210607061156 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190606060558 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-71813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170608006183 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150616000062 2015-06-16 APPLICATION OF AUTHORITY 2015-06-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State