Search icon

PAYMASTER PAYROLL SYSTEMS, INC.

Company Details

Name: PAYMASTER PAYROLL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1993 (32 years ago)
Entity Number: 1719816
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 E WASHINGTON ST, STE 1004, SYRACUSE, NY, United States, 13202
Principal Address: 120 E WASHINGTON ST STE 1004, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E WASHINGTON ST, STE 1004, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MARY ALICE POMPO Chief Executive Officer 120 E WASHINGTON ST STE 1004, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 120 E WASHINGTON ST, SUITE 1004, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 120 E WASHINGTON ST STE 1004, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 120 E WASHINGTON ST, STE 1004, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-04-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-04-01 Address 120 E WASHINGTON ST STE 1004, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 120 E WASHINGTON ST STE 520, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 120 E WASHINGTON ST STE 1004, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-06-15 2023-04-05 Address 120 E WASHINGTON ST STE 520, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-06-15 2023-04-05 Address 120 E WASHINGTON ST STE 520, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1997-05-21 2005-06-15 Address 520 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401041234 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405000612 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210406060951 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190417060115 2019-04-17 BIENNIAL STATEMENT 2019-04-01
171103006849 2017-11-03 BIENNIAL STATEMENT 2017-04-01
130516002294 2013-05-16 BIENNIAL STATEMENT 2013-04-01
110425003092 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090416002528 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070509002757 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050615002072 2005-06-15 BIENNIAL STATEMENT 2005-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State