BOOST PAYMENT SOLUTIONS, INC.

Name: | BOOST PAYMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2017 (8 years ago) |
Entity Number: | 5221879 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 Third Avenue, New York, NY, United States, 10017 |
Principal Address: | 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DEAN M LEAVITT | Chief Executive Officer | 300 E. 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BOOST PAYMENT SOLUTIONS, INC. | DOS Process Agent | 767 Third Avenue, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 300 E. 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2023-10-02 | Address | 300 E. 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2023-10-02 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-10-23 | 2021-05-12 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004859 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211020001748 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
210512060383 | 2021-05-12 | BIENNIAL STATEMENT | 2019-10-01 |
171023000174 | 2017-10-23 | APPLICATION OF AUTHORITY | 2017-10-23 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State