Search icon

RAND PAYROLL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAND PAYROLL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1992 (33 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 1603084
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7 SONIA CT, AIRMONT, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R. KATZ Chief Executive Officer 7 SONIA CT, AIRMONT, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SONIA CT, AIRMONT, NY, United States, 10901

History

Start date End date Type Value
2008-08-19 2022-04-04 Address 7 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Service of Process)
2008-08-19 2022-04-04 Address 7 SONIA CT, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)
1994-01-13 2008-08-19 Address 552 KENSICO COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1993-01-19 2008-08-19 Address 552 KENSICO CT., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-01-19 2008-08-19 Address 552 KENSICO CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220404003609 2022-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-04
200102061358 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180109000326 2018-01-09 CERTIFICATE OF AMENDMENT 2018-01-09
180102006480 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161024006000 2016-10-24 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State