Search icon

LODGEWORKS PAYROLL, LLC

Company Details

Name: LODGEWORKS PAYROLL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493246
ZIP code: 10005
County: Westchester
Place of Formation: Kansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-06 2012-08-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-07-06 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-31 2011-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-31 2011-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240306001957 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220301000927 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200302060567 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-87234 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87233 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180308006195 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160301006541 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140303006016 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120827000506 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120823001041 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State