Search icon

POWERPAY.COM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POWERPAY.COM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1994 (31 years ago)
Date of dissolution: 06 Mar 2003
Entity Number: 1818765
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Address: 440-9TH AVE., 5TH FLR, NEW YORK, NY, United States, 10001
Principal Address: 3311 E. OLD SHAKOPEE RD., MINNEAPOLIS, MN, United States, 55425

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. DOS Process Agent 440-9TH AVE., 5TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RONALD L. TURNER Chief Executive Officer 3311 E. OLD SHAKOPEE RD., MINNEAPOLIS, MN, United States, 55425

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-02-14 2002-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-10 2000-03-03 Name CERIDIAN SMALL BUSINESS SOLUTIONS, INC.
1998-06-12 1999-05-10 Name CERIDIAN MINIDATA SMALL BUSINESS SOLUTIONS, INC.
1998-05-21 2002-06-07 Address 8100 34TH AVE SO, MINNEAPOLIS, MN, 55425, USA (Type of address: Chief Executive Officer)
1996-05-29 2002-06-07 Address 8100 34TH AVE SO, TAX DEPT-HQN12A, MINNEAPOLIS, MN, 55425, 1640, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030306000675 2003-03-06 CERTIFICATE OF TERMINATION 2003-03-06
020607002659 2002-06-07 BIENNIAL STATEMENT 2002-05-01
000303000536 2000-03-03 CERTIFICATE OF AMENDMENT 2000-03-03
000214000049 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
990510000008 1999-05-10 CERTIFICATE OF AMENDMENT 1999-05-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State