AMITYVILLE PAYROLL SERVICE, INC.

Name: | AMITYVILLE PAYROLL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1989 (36 years ago) |
Entity Number: | 1397555 |
ZIP code: | 11722 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MADONIA | Chief Executive Officer | 145 WEST ISLIP, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
AMITYVILLE PAYROLL SERVICE, INC. | DOS Process Agent | 58 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-12 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-27 | 2022-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-10 | 2019-10-02 | Address | 575 NORTH BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2001-11-20 | 2019-10-02 | Address | 58 EAST SUFFOLK, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2017-10-03 | Address | 69 HAMLET DR, COMMACK, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061011 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006177 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131010006164 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111025002281 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
071005002750 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State