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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DUSHYANT SHARMA | Chief Executive Officer | 11605 N. COMMUNITY HOUSE ROAD, SUITE 300, CHARLOTTE, NC, United States, 28277 |
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) |
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