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