Search icon

PAYMENTUS CORPORATION

Company Details

Name: PAYMENTUS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135715
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 11605 N. Community House Road, Suite 300, CHARLOTTE, NC, United States, 28277

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DUSHYANT SHARMA Chief Executive Officer 11605 N. COMMUNITY HOUSE ROAD, SUITE 300, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 13024 BALLANTYNE CORP. PLACE, SUITE 450, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 11605 N. COMMUNITY HOUSE ROAD, SUITE 300, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2022-05-17 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-17 2023-05-01 Address 13024 BALLANTYNE CORP. PLACE, SUITE 450, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2022-05-17 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-03 2022-05-17 Address 13024 BALLANTYNE CORP. PLACE, SUITE 450, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2019-05-17 2021-05-03 Address 13024 BALLANTYNE CORP. PLACE,, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2017-05-11 2022-05-17 Address 1013 CENTRE RD STE 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002471 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220517002648 2022-05-17 CERTIFICATE OF CHANGE BY ENTITY 2022-05-17
210503061702 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190517060181 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170511000631 2017-05-11 APPLICATION OF AUTHORITY 2017-05-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State