V & R PAYROLL FACTORS, INC.

Name: | V & R PAYROLL FACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1997 (28 years ago) |
Entity Number: | 2200862 |
ZIP code: | 11104 |
County: | New York |
Place of Formation: | New York |
Address: | 48-15 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A LASKER | Chief Executive Officer | 48-15 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-15 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 369 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 48-15 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2022-04-08 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-11-30 | 2023-11-03 | Address | 369 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-08-03 | 2023-11-03 | Address | 369 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103004174 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220203002393 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
991130002643 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
990803000682 | 1999-08-03 | CERTIFICATE OF CHANGE | 1999-08-03 |
971120000145 | 1997-11-20 | CERTIFICATE OF INCORPORATION | 1997-11-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State