Search icon

JPAY LLC

Company Details

Name: JPAY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2020 (5 years ago)
Entity Number: 5688609
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-01-14 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-14 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003035 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104003564 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200320000413 2020-03-20 CERTIFICATE OF PUBLICATION 2020-03-20
200114000399 2020-01-14 APPLICATION OF AUTHORITY 2020-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109070 Prisoner - Civil Rights 2021-11-03 want of prosecution
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-11-03
Transfer Date 2021-11-24
Termination Date 2024-05-15
Date Issue Joined 2022-06-30
Section 1983
Sub Section PR
Transfer Office 1
Transfer Docket Number 2109070
Transfer Origin 5
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name JPAY LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State