Search icon

HEARTLAND PAYROLL SOLUTIONS, INC.

Company Details

Name: HEARTLAND PAYROLL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786629
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3550 Lenox Rd., Suite 3000, Atlanta, GA, United States, 30326
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HEARTLAND PAYROLL SOLUTIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VINCE LOMBARDO Chief Executive Officer 3550 LENOX RD., SUITE 3000, ATLANTA, GA, United States, 30326

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 3550 LENOX RD., SUITE 3000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-10 Address 10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240710002036 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220701002927 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200709061584 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-35546 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702008215 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State