Name: | TAPTAP SEND PAYMENTS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2020 (4 years ago) |
Entity Number: | 5893380 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 27 E 28th Street, Suite 15052, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL FAYE | Chief Executive Officer | 27 E 28TH STREET, SUITE 15052, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 27 E 28TH STREET, SUITE 15052, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 27 E 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-12-09 | 2024-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216002900 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
221214000261 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201209000021 | 2020-12-09 | APPLICATION OF AUTHORITY | 2020-12-09 |
Date of last update: 15 Feb 2025
Sources: New York Secretary of State