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
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
DAVID P MIDDLETON | Chief Executive Officer | 6900 LAYTON AVE, 12TH FLOOR, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
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 |
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