Search icon

PAYROLLING PARTNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY B. GRAHAM Chief Executive Officer 777 PASSAIC AVE, SUITE 450, CLIFTON, NJ, United States, 07012

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 777 Passaic Ave, Suite 450, Clifton, NJ, United States, 07012

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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