Search icon

PAYMENTUS GROUP, INC.

Company Details

Entity Name: PAYMENTUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jun 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: F12000002374
FEI/EIN Number 45-3079342
Address: 11605 N. Community House Road, Suite 300, Charlotte, NC, 28277, US
Mail Address: 11605 N. Community House Road, Suite 300, Charlotte, NC, 28277, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Asst

Name Role Address
Burbank Meredith Asst 11605 N. Community House Road, Charlotte, NC, 28277

Chief Financial Officer

Name Role Address
Kalra Sanjay Chief Financial Officer 11605 N. Community House Road, Charlotte, NC, 28277

Chief Executive Officer

Name Role Address
Sharma Dushyant Chief Executive Officer 11605 N. Community House Road, Charlotte, NC, 28277

Secretary

Name Role Address
Gerber Andrew Secretary 11605 N. Community House Road, Charlotte, NC, 28277

Chairman

Name Role Address
Sharma Dushyant Chairman 11605 N. Community House Road, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 11605 N. Community House Road, Suite 300, Charlotte, NC 28277 No data
CHANGE OF MAILING ADDRESS 2024-04-11 11605 N. Community House Road, Suite 300, Charlotte, NC 28277 No data
ARTICLES OF CORRECTION 2022-05-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-05-16 CT CORPORATION SYSTEM No data
REINSTATEMENT 2013-12-18 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-27
Articles of Correction 2022-05-24
Reg. Agent Change 2022-05-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State