MASTERCARD TRANSACTION SERVICES (US) LL - Florida Company Profile

Entity Name: | MASTERCARD TRANSACTION SERVICES (US) LL |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Nov 2006 (19 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | M06000006328 |
FEI/EIN Number | 20-5767056 |
Address: | 150 Fifth Avenue, New York, NY, 10011, US |
Mail Address: | 150 Fifth Avenue, New York, NY, 10011, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mastercard Transaction Services Corp. | Manager | 150 Fifth Avenue, New York, NY, 10011 |
- | Agent | - |
Pereira Scarlet | Vice President | 150 Fifth Avenue, New York, NY, 10011 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000083573 | NEW YORK BAY REMITTANCE | EXPIRED | 2016-08-09 | 2021-12-31 | - | 44 WALL STREET, FOURTH FLOOR, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 150 Fifth Avenue, New York, NY 10011 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 150 Fifth Avenue, New York, NY 10011 | - |
LC AMENDMENT AND NAME CHANGE | 2021-04-13 | MASTERCARD TRANSACTION SERVICES (US) LLC | - |
LC NAME CHANGE | 2007-03-19 | TRANS-FAST REMITTANCE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-11-04 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State