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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | DOS Process Agent | 440-9TH AVE., 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RONALD L. TURNER | Chief Executive Officer | 3311 E. OLD SHAKOPEE RD., MINNEAPOLIS, MN, United States, 55425 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
1996-05-29 | 1998-05-21 | Address | 8100 34TH AVE SO, MINNEAPOLIS, MN, 55425, 1640, USA (Type of address: Chief Executive Officer) |
1994-05-09 | 1998-06-12 | Name | MINIDATA SERVICES, INC. |
1994-05-09 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
980612000375 | 1998-06-12 | CERTIFICATE OF AMENDMENT | 1998-06-12 |
980521002134 | 1998-05-21 | BIENNIAL STATEMENT | 1998-05-01 |
960529002280 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
940509000227 | 1994-05-09 | APPLICATION OF AUTHORITY | 1994-05-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State