Name: | PAYAMERI LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2016 (8 years ago) |
Entity Number: | 5048559 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAYAMERI LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-27 | 2018-12-03 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-06 | 2017-11-27 | Address | CEWIT STONY BROOK R&D PARK, 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794, 6040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003652 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206000015 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201203061194 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77170 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77171 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008558 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
171127000652 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
170208000568 | 2017-02-08 | CERTIFICATE OF PUBLICATION | 2017-02-08 |
161206000648 | 2016-12-06 | APPLICATION OF AUTHORITY | 2016-12-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State