Name: | COMPLETE PAYROLL PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1992 (33 years ago) |
Entity Number: | 1682036 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 Goodway Drive, Rochester, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUSTIN R FISH | Chief Executive Officer | 7488 STATE ROUTE 39, PO BOX 190, PERRY, NY, United States, 14530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 Goodway Drive, Rochester, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-07-07 | Address | 7488 STATE ROUTE 39, PO BOX 190, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-07-07 | Address | 7488 STATE ROUTE 39, PO BOX 190, PERRY, NY, 14530, 0190, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003107 | 2023-07-07 | BIENNIAL STATEMENT | 2022-11-01 |
201102061216 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181127006311 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161101006652 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
140923000035 | 2014-09-23 | CERTIFICATE OF CHANGE | 2014-09-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State