Search icon

ALL METRO PAYROLL SERVICES CORPORATION

Company Details

Name: ALL METRO PAYROLL SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2096997
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 6900 LAYTON AVE, 12th Floor, DENVER, CO, United States, 80237

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
DAVID P MIDDLETON Chief Executive Officer 6900 LAYTON AVE, 12TH FLOOR, DENVER, CO, United States, 80237

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
113353755
Plan Year:
2010
Number Of Participants:
886
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
352
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
937
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 6900 LAYTON AVE, 12TH FLOOR, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 50 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 50 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 6900 LAYTON AVE, 12TH FLOOR, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241203002431 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240731002611 2024-07-17 CERTIFICATE OF CHANGE BY AGENT 2024-07-17
220916001695 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
220111003681 2022-01-11 BIENNIAL STATEMENT 2022-01-11
170516006196 2017-05-16 BIENNIAL STATEMENT 2016-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State