Name: | RIPPLE PAYMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2015 (10 years ago) |
Entity Number: | 4798886 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 315 MONTGOMERY ST., 2ND FL, SAN FRANCISCO, CA, United States, 94104 |
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 |
Name | Role | Address |
---|---|---|
BRADLEY GARLINGHOUSE | Chief Executive Officer | 315 MONTGOMERY ST., 2ND FL, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | 315 MONTGOMERY ST., 2ND FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2019-08-26 | 2023-08-22 | Address | 315 MONTGOMERY ST., 2ND FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2016-08-08 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-08 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-03 | 2016-08-08 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-03 | 2016-08-08 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822000581 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
210806001994 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190826060158 | 2019-08-26 | BIENNIAL STATEMENT | 2019-08-01 |
160808000104 | 2016-08-08 | CERTIFICATE OF CHANGE | 2016-08-08 |
150803000465 | 2015-08-03 | APPLICATION OF AUTHORITY | 2015-08-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State