Search icon

BITPAY, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHEN PAIR Chief Executive Officer 8000 AVALON BOULEVARD, SUITE 300, ALPHARETTA, GA, United States, 30009

History

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)

Filings

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