Name: | COMPUTER PAYROLL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1990 (35 years ago) |
Entity Number: | 1413993 |
ZIP code: | 14173 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 3231 RT. 39, PO BOX 2, YORKSHIRE, NY, United States, 14173 |
Principal Address: | 3 HURDVILLE ROAD, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY L. DOMES | Chief Executive Officer | 4053 RTE 39, BLISS, NY, United States, 14024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3231 RT. 39, PO BOX 2, YORKSHIRE, NY, United States, 14173 |
Name | Role | Address |
---|---|---|
KATHY L. DOMES | Agent | 4053 RT. 39, BLISS, NY, 14024 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-04 | 2014-03-03 | Address | 3 HURDVILLE ROAD, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1998-02-04 | 2016-05-19 | Address | 3 HURDVILLE ROAD, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
1993-05-03 | 1998-02-04 | Address | 43 MOUNTAIN VIEW DRIVE, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1998-02-04 | Address | 43 MOUNTAIN VIEW DRIVE, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1998-02-04 | Address | 22 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000713 | 2016-05-19 | CERTIFICATE OF CHANGE | 2016-05-19 |
140303002126 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120213002600 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100201002777 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080125003063 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State