Name: | PRIORITY PAYMENT SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2015 (9 years ago) |
Entity Number: | 4809823 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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 |
---|---|---|---|
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 |
---|---|---|---|
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 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State