Name: | PRIORITY PAYMENT SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Feb 2025 |
Entity Number: | 4809823 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2025-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-01 | 2025-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-23 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-23 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-25 | 2020-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004823 | 2025-02-27 | CERTIFICATE OF TERMINATION | 2025-02-27 |
230801005894 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802001768 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
200423000234 | 2020-04-23 | CERTIFICATE OF CHANGE | 2020-04-23 |
190808060283 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170823006063 | 2017-08-23 | BIENNIAL STATEMENT | 2017-08-01 |
151021000255 | 2015-10-21 | CERTIFICATE OF PUBLICATION | 2015-10-21 |
150825000029 | 2015-08-25 | APPLICATION OF AUTHORITY | 2015-08-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0701177 | Other Contract Actions | 2007-03-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYLOR BUILDING MANAGEMENT, IN |
Role | Plaintiff |
Name | PRIORITY PAYMENT SYSTEMS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-12-27 |
Termination Date | 2018-05-10 |
Date Issue Joined | 2018-03-05 |
Section | 1442 |
Sub Section | NR |
Status | Terminated |
Parties
Name | PRIORITY PAYMENT SYSTEMS LLC |
Role | Plaintiff |
Name | REGEN MEDICAL MANAGEMEN, |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State