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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JASON W. FRASER | Chief Executive Officer | ONE VALERO WAY, SAN ANTONIO, TX, United States, 78249 |
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) |
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