Search icon

VALLEY STREAM PAYROLL CORP.

Company Details

Name: VALLEY STREAM PAYROLL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1991 (34 years ago)
Entity Number: 1584816
ZIP code: 11580
County: Nassau
Place of Formation: New York
Principal Address: 700 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580
Address: 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALLEY STREAM PAYROLL CORP. DOS Process Agent 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JULIANA SOLLECITO Chief Executive Officer 700 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 700 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2015-10-01 2023-10-03 Address 700 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2015-10-01 2023-10-03 Address 700 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1992-12-18 2015-10-01 Address 750 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1992-12-18 2015-10-01 Address 750 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231003000622 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211109000156 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191004060046 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171005006398 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151001006135 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State