Name: | IMPRINT PAYMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2020 (5 years ago) |
Entity Number: | 5851949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: DARAGH MURPHY, 77 Water Street Suite 2304, NEW YORK, NY, United States, 10005 |
Principal Address: | 77 Water Street, Suite 2304, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IMPRINT PAYMENTS, INC. | DOS Process Agent | ATTN: DARAGH MURPHY, 77 Water Street Suite 2304, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARAGH J. MURPHY | Chief Executive Officer | 77 WATER STREET, SUITE 2304, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 221 CANAL STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 77 WATER STREET, SUITE 2304, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2025-03-04 | Address | ATTN: DARAGH MURPHY, 295 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003666 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
221031000439 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
210111000121 | 2021-01-11 | CERTIFICATE OF AMENDMENT | 2021-01-11 |
201006000592 | 2020-10-06 | APPLICATION OF AUTHORITY | 2020-10-06 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State