Search icon

BTRS HOLDINGS INC.

Company Details

Name: BTRS HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2021 (4 years ago)
Entity Number: 6013488
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1009 Lenox Dr., Ste 101, Lawrenceville, NJ, United States, 08648

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SUNIL RAJASEKAR Chief Executive Officer 1009 LENOX DR., STE 101, LAWRENCEVILLE, NJ, United States, 08648

History

Start date End date Type Value
2022-05-26 2023-05-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-26 2023-05-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-14 2022-05-26 Address 1009 LENOX DRIVE, SUITE 101, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508003465 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220526001512 2022-05-26 CERTIFICATE OF CHANGE BY ENTITY 2022-05-26
210514000280 2021-05-14 APPLICATION OF AUTHORITY 2021-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209212 Securities, Commodities, Exchange 2022-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-27
Termination Date 2023-03-08
Section 0078
Status Terminated

Parties

Name BTRS HOLDINGS INC.
Role Defendant
Name O'DELL
Role Plaintiff
2209808 Securities, Commodities, Exchange 2022-11-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-17
Termination Date 2023-03-06
Section 0078
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name BTRS HOLDINGS INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State