Search icon

APPLE PAYMENTS INC.

Company Details

Name: APPLE PAYMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2017 (7 years ago)
Entity Number: 5208219
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6900 W. Parmer Lane, Office No. AC1-2225, Austin, TX, United States, 78729

Agent

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

DOS Process Agent

Name Role Address
APPLE PAYMENTS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHERIE FUZZELL Chief Executive Officer 6900 W. PARMER LANE, OFFICE NO. AC1-2225, SUITE 130, AUSTIN, TX, United States, 78729

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 20450 STEVENS CREEK BLVD, SUITE 130, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 6900 W. PARMER LANE, OFFICE NO. AC1-2225, SUITE 130, AUSTIN, TX, 78729, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 20450 STEVENS CREEK BLVD, SUITE 130, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901005465 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002216 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062797 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-80389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170926000536 2017-09-26 APPLICATION OF AUTHORITY 2017-09-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State