Search icon

IMPRINT PAYMENTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
IMPRINT PAYMENTS, INC. DOS Process Agent ATTN: DARAGH MURPHY, 77 Water Street Suite 2304, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DARAGH J. MURPHY Chief Executive Officer 77 WATER STREET, SUITE 2304, NEW YORK, NY, United States, 10005

History

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)

Filings

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