RAND PAYROLL INC.

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
Name | Role | Address |
---|---|---|
STEVEN R. KATZ | Chief Executive Officer | 7 SONIA CT, AIRMONT, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 SONIA CT, AIRMONT, NY, United States, 10901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State