Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PAYA, INC.
Filing Information
F07000000753
01-0665536
02/07/2007
DE
ACTIVE
NAME CHANGE AMENDMENT
02/27/2018
NONE
Principal Address
Changed: 04/29/2023
303 Perimeter Center N
Suite 600
Atlanta, GA 30346
Suite 600
Atlanta, GA 30346
Changed: 04/29/2023
Mailing Address
Changed: 04/29/2023
303 Perimeter Center N
Suite 600
Atlanta, GA 30346
Suite 600
Atlanta, GA 30346
Changed: 04/29/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/02/2009
Address Changed: 02/02/2009
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 02/02/2009
Address Changed: 02/02/2009
Officer/Director Detail
Name & Address
Title Secretary, VP, Director
Weiner, Benjamin
Title Director, CFO
Schwartz, David
Title Director, President
Bindra, Vicky
Title Secretary, VP, Director
Weiner, Benjamin
303 Perimeter Center N
Suite 600
Atlanta, GA 30346
Suite 600
Atlanta, GA 30346
Title Director, CFO
Schwartz, David
303 Perimeter Center N
Suite 600
Atlanta, GA 30346
Suite 600
Atlanta, GA 30346
Title Director, President
Bindra, Vicky
303 Perimeter Center N
Suite 600
Atlanta, GA 30346
Suite 600
Atlanta, GA 30346
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/29/2023 |
2024 | 04/26/2024 |
Document Images