Name: | JAY PAYROLL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1988 (37 years ago) |
Entity Number: | 1312170 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 257 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH GRODINSKY | Chief Executive Officer | 257 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAY PAYROLL SERVICE, INC. | DOS Process Agent | 257 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-04 | 2020-07-28 | Address | 203 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2011-01-04 | Address | 203 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2000-12-12 | Address | 203 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1988-12-08 | 2020-07-28 | Address | 203 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728060150 | 2020-07-28 | BIENNIAL STATEMENT | 2018-12-01 |
161214006374 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
150206006437 | 2015-02-06 | BIENNIAL STATEMENT | 2014-12-01 |
130109002303 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110104002313 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State