Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
PAYRIX SOLUTIONS, LLC
Filing Information
M19000007108
26-3355235
07/23/2019
NY
ACTIVE
LC STMNT OF RA/RO CHG
02/07/2023
NONE
Principal Address
Changed: 04/24/2024
5605 Glenridge Drive
Suite 375
Sandy Springs, GA 30342-1365
Suite 375
Sandy Springs, GA 30342-1365
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
5605 Glenridge Drive
Suite 375
Sandy Springs, GA 30342-1365
Suite 375
Sandy Springs, GA 30342-1365
Changed: 04/24/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 02/07/2023
Address Changed: 02/07/2023
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/07/2023
Address Changed: 02/07/2023
Authorized Person(s) Detail
Name & Address
Title Manager
Payrix Intermediate LLC
Title Manager
Payrix Intermediate LLC
8500 Governors Hill Drive
SUITE 375
Cincinnati, OH 45249-1384
SUITE 375
Cincinnati, OH 45249-1384
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 03/07/2023 |
2024 | 04/24/2024 |
Document Images