Search icon

PRIORITY PAYMENT SYSTEMS LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701177 Other Contract Actions 2007-03-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-03-20
Termination Date 2007-03-27
Section 1441
Sub Section OC
Status Terminated

Parties

Name TAYLOR BUILDING MANAGEMENT, IN
Role Plaintiff
Name PRIORITY PAYMENT SYSTEMS LLC
Role Defendant
1710103 Other Statutory Actions 2017-12-27 settled
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