Name: | BASIC PAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 1998 (27 years ago) |
Entity Number: | 2223203 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 231 WEST 29TH STREET, SUITE 503, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MCGRATH, ESQ. | Agent | 2039 PALMER AVENUE SUITE 102, LARCHMONT, NY, 10538 |
Name | Role | Address |
---|---|---|
BASIC PAY, LLC | DOS Process Agent | 231 WEST 29TH STREET, SUITE 503, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2024-01-09 | Address | 231 WEST 29TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-07 | 2016-01-15 | Address | 259 WEST 30TH STREET, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-14 | 2012-02-07 | Address | 231 WEST 29TH STREET, SUITE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-09-22 | 2008-01-14 | Address | 875 SIXTH AVE, STE 906, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process) |
2000-01-24 | 2006-09-22 | Address | 250 FIFTH AVENUE, ROOM 515, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109002630 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220208002758 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200102061425 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180131006134 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
160115006153 | 2016-01-15 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State