Search icon

PAYCHEX SECURITIES CORPORATION

Headquarter

Company Details

Name: PAYCHEX SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939758
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
PAUL DAVIDSON III Chief Executive Officer 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

Links between entities

Type:
Headquarter of
Company Number:
F12000004460
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001005519
Phone:
585-336-6545

Latest Filings

Form type:
X-17A-5
File number:
008-48942
Filing date:
2024-07-17
File:
Form type:
X-17A-5
File number:
008-48942
Filing date:
2023-07-28
File:
Form type:
X-17A-5
File number:
008-48942
Filing date:
2022-07-20
File:
Form type:
X-17A-5
File number:
008-48942
Filing date:
2021-07-21
File:
Form type:
X-17A-5
File number:
008-48942
Filing date:
2020-07-30
File:

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2020-07-14 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-09 2023-07-03 Address 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703000224 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210715002178 2021-07-15 BIENNIAL STATEMENT 2021-07-15
200714060291 2020-07-14 BIENNIAL STATEMENT 2019-07-01
SR-23031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State