Search icon

CITYWIDE PAYROLL SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITYWIDE PAYROLL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1989 (36 years ago)
Date of dissolution: 14 May 2007
Entity Number: 1351233
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 152 WEST 28TH STREET, NEW YORK, NY, United States, 10010
Principal Address: 152 W 28TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 28TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOSEPH SANDLER Chief Executive Officer 152 W 28TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-06-29 2001-06-06 Address 152 W 28TH ST., NEW YORK, NY, 10001, 6101, USA (Type of address: Service of Process)
1992-12-10 1995-06-29 Address 150 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-10 1995-06-29 Address 150 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-12-10 1995-06-29 Address 150 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1989-05-09 1992-12-10 Address 1 OLD COUNTR RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070514000092 2007-05-14 CERTIFICATE OF DISSOLUTION 2007-05-14
050620002669 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030512002124 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010606000524 2001-06-06 CERTIFICATE OF CHANGE 2001-06-06
010503002367 2001-05-03 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State