SHIFT4 PAYMENTS, LLC

Name: | SHIFT4 PAYMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2021 (4 years ago) |
Entity Number: | 6036456 |
ZIP code: | 12207 |
County: | Nassau |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-10 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-28 | 2022-02-10 | Address | ATTENTION: GENERAL COUNSEL, 2202 NORTH IRVING STREET, ALLENTOWN, PA, 18109, USA (Type of address: Service of Process) |
2021-09-21 | 2021-12-28 | Address | ATTENTION: GENERAL COUNSEL, 202 NORTH IRVING STREET, ALLENTOWN, PA, 18109, USA (Type of address: Service of Process) |
2021-06-15 | 2021-09-21 | Address | ATTENTION: GENERAL COUNSEL, 202 NORTH IRVING STREET, ALLENTOWN, PA, 18109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000563 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230602004318 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220210001599 | 2022-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-09 |
211228002339 | 2021-12-28 | CERTIFICATE OF MERGER | 2021-12-31 |
210921001452 | 2021-09-21 | CERTIFICATE OF PUBLICATION | 2021-09-21 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State