Name: | HEARTLAND PAYMENT SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2016 (8 years ago) |
Entity Number: | 5037689 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-724-9853
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HEARTLAND PAYMENT SYSTEMS, LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-14 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038125 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004113 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201113060095 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
191230000478 | 2019-12-30 | CERTIFICATE OF AMENDMENT | 2019-12-30 |
SR-76956 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101007900 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170117001231 | 2017-01-17 | CERTIFICATE OF PUBLICATION | 2017-01-17 |
161114000302 | 2016-11-14 | APPLICATION OF AUTHORITY | 2016-11-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State