Search icon

PAYAMERI LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PAYAMERI LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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