Name: | PAYROLL SERVICES PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1999 (26 years ago) |
Entity Number: | 2415881 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 606 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK V CREA | Chief Executive Officer | 606 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 606 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-18 | 2011-09-27 | Address | 606 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2003-09-10 | 2009-11-18 | Address | 670 WHITE PLAINS RD, STE 322, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2009-11-18 | Address | 670 WHITE PLAINS RD, STE 322, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2001-09-05 | 2009-11-18 | Address | 670 WHITE PLAINS RD, SUITE 322, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2001-09-05 | 2003-09-10 | Address | 670 WHITE PLAINS RD, SUITE 322, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909006528 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110927002283 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
091118002092 | 2009-11-18 | BIENNIAL STATEMENT | 2009-09-01 |
051107002604 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030910002292 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State