Name: | PAYROLLING PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1988 (37 years ago) |
Entity Number: | 1280636 |
ZIP code: | 07012 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 777 Passaic Ave, Suite 450, Clifton, NJ, United States, 07012 |
Principal Address: | 777 PASSAIC AVE, SUITE 450, CLIFTON, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
TIMOTHY B. GRAHAM | Chief Executive Officer | 777 PASSAIC AVE, SUITE 450, CLIFTON, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 777 Passaic Ave, Suite 450, Clifton, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 777 PASSAIC AVE, SUITE 450, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001354 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220727001517 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200721060467 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
SR-17073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State