Search icon

NEW YORK PAYROLL RELIEF CORP.

Company Details

Name: NEW YORK PAYROLL RELIEF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394544
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 1163 PITTSFORD-VICTOR ROAD, SUITE 130, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1163 PITTSFORD-VICTOR ROAD, SUITE 130, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
ROBERT CHAPMAN Chief Executive Officer 1163 PITTSFORD-VICTOR ROAD, SUITE 130, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 1163 PITTSFORD-VICTOR ROAD, SUITE 130, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2011-07-25 2025-02-17 Address 1163 PITTSFORD-VICTOR ROAD, SUITE 130, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2011-07-25 2025-02-17 Address 1163 PITTSFORD-VICTOR ROAD, SUITE 130, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2007-07-17 2011-07-25 Address 1163 PITTSFORD-VICTOR RD, SUITE 130, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2007-07-17 2011-07-25 Address 1163 PITTSFORD-VICTOR RD, SUITE 130, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250217000932 2025-02-17 BIENNIAL STATEMENT 2025-02-17
130718002361 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110725002630 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090724002215 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070717002319 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State