MAVERICK PAYMENTS INC.
Headquarter
Name: | MAVERICK PAYMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2019 (6 years ago) |
Entity Number: | 5617130 |
ZIP code: | 12260 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 18 east 16th street 7th floor, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
NICOLAS SIMKO | Chief Executive Officer | 18 EAST 16TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 18 EAST 16TH STREET 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 40 WOOSTER STREET, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-08-01 | Address | 40 WOOSTER STREET, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 40 WOOSTER STREET, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 18 EAST 16TH STREET 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801037005 | 2024-07-18 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-18 |
231205000102 | 2023-12-04 | AMENDMENT TO BIENNIAL STATEMENT | 2023-12-04 |
230907002152 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210903002304 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
210818000579 | 2021-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-17 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State