Search icon

USA PAYROLLS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: USA PAYROLLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1994 (31 years ago)
Date of dissolution: 01 May 2024
Entity Number: 1868520
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 405 Colorado Street, Suite 1800, AUSTIN, TX, United States, 78701
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 350

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
USA PAYROLLS INC. C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK GOEPEL Chief Executive Officer 405 COLORADO STREET, SUITE 1800, AUSTIN, TX, United States, 78701

Links between entities

Type:
Headquarter of
Company Number:
F18000003758
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 405 COLORADO STREET, SUITE 1800, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 3700 N CAPITAL OF TEXAS HWY, SUITE 350, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2020-11-19 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-05 2024-05-02 Address 3700 N CAPITAL OF TEXAS HWY, SUITE 350, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502002893 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
230110000325 2023-01-10 BIENNIAL STATEMENT 2022-11-01
201119060083 2020-11-19 BIENNIAL STATEMENT 2020-11-01
SR-22287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181105006337 2018-11-05 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State