Name: | BITPAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2015 (10 years ago) |
Entity Number: | 4800167 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8000 AVALON BOULEVARD, SUITE 300, ALPHARETTA, GA, United States, 30009 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN PAIR | Chief Executive Officer | 8000 AVALON BOULEVARD, SUITE 300, ALPHARETTA, GA, United States, 30009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 8000 AVALON BOULEVARD, SUITE 300, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2019-04-18 | 2023-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-18 | 2023-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-07 | 2023-08-31 | Address | 8000 AVALON BOULEVARD, SUITE 300, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2015-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831003624 | 2023-08-31 | BIENNIAL STATEMENT | 2023-08-01 |
210803000638 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190802060890 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190418000715 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
SR-72416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180307006203 | 2018-03-07 | BIENNIAL STATEMENT | 2017-08-01 |
150805000527 | 2015-08-05 | APPLICATION OF AUTHORITY | 2015-08-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State