Name: | THE PAY-O-MATIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1968 (57 years ago) |
Entity Number: | 228817 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 160 OAK DRIVE, SYOSSET, NY, United States, 11791 |
Address: | 160 OAK DR, SYOSSET, NY, United States, 11791 |
Contact Details
Phone +1 516-496-4900
Shares Details
Shares issued 3000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SHREERO | DOS Process Agent | 160 OAK DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JAY GUSKIND | Chief Executive Officer | 160 OAK DR, SYOSSET, NY, United States, 11791 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1413845-DCA | Inactive | Business | 2011-11-16 | 2015-07-31 |
1413849-DCA | Inactive | Business | 2011-11-16 | 2013-07-31 |
1413761-DCA | Inactive | Business | 2011-11-15 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.001 |
2025-05-16 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.001 |
2025-05-15 | 2025-05-16 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.001 |
2025-05-13 | 2025-05-15 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.001 |
2025-05-08 | 2025-05-13 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210812001972 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
200616060363 | 2020-06-16 | BIENNIAL STATEMENT | 2018-10-01 |
180208006375 | 2018-02-08 | BIENNIAL STATEMENT | 2016-10-01 |
150318006024 | 2015-03-18 | BIENNIAL STATEMENT | 2014-10-01 |
121204002468 | 2012-12-04 | BIENNIAL STATEMENT | 2012-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-06-18 | 2014-06-18 | Non-Delivery of Goods | Yes | 0.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
349985 | LATE | INVOICED | 2013-09-26 | 100 | Scale Late Fee |
349986 | CNV_SI | INVOICED | 2013-09-04 | 20 | SI - Certificate of Inspection fee (scales) |
1223219 | RENEWAL | INVOICED | 2013-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
1223304 | RENEWAL | INVOICED | 2013-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
1223308 | RENEWAL | INVOICED | 2013-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
1223596 | RENEWAL | INVOICED | 2013-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
1223961 | RENEWAL | INVOICED | 2013-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
1226988 | RENEWAL | INVOICED | 2013-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
1226719 | RENEWAL | INVOICED | 2013-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
1068156 | RENEWAL | INVOICED | 2013-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State