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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL DAVIDSON III | Chief Executive Officer | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625 |
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.
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) |
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