Name: | PAYTON SOFTWARE COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2001 (24 years ago) |
Entity Number: | 2597867 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE, STE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVENUE, STE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2009-07-27 | Address | 1220 NORTH MARKET ST STE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2001-01-24 | 2007-01-25 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809002377 | 2012-08-09 | BIENNIAL STATEMENT | 2011-01-01 |
090727002395 | 2009-07-27 | BIENNIAL STATEMENT | 2009-01-01 |
070125002321 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
070105000506 | 2007-01-05 | CERTIFICATE OF PUBLICATION | 2007-01-05 |
061018000635 | 2006-10-18 | CERTIFICATE OF CHANGE | 2006-10-18 |
050107002464 | 2005-01-07 | BIENNIAL STATEMENT | 2005-01-01 |
030102002069 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
021122000782 | 2002-11-22 | CERTIFICATE OF AMENDMENT | 2002-11-22 |
010124000826 | 2001-01-24 | ARTICLES OF ORGANIZATION | 2001-01-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State