Name: | PAYMOUNT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2017 (8 years ago) |
Entity Number: | 5108450 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-29 120TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOHANPAL SINGH | Chief Executive Officer | 107-29 120TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
humza nawab cheema | Agent | 3938 65th pl, WOODSIDE, NY, 11377 |
Name | Role | Address |
---|---|---|
SOHANPAL SINGH | DOS Process Agent | 107-29 120TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-28 | 2025-01-07 | Address | 107-29 120TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2025-01-07 | Address | 107-29 120TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2017-03-24 | 2020-12-28 | Address | 164-42 77TH ROAD, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
2017-03-24 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004367 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
201228060371 | 2020-12-28 | BIENNIAL STATEMENT | 2019-03-01 |
170324010352 | 2017-03-24 | CERTIFICATE OF INCORPORATION | 2017-03-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State