Name: | THE PAYBOOKS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2002 (22 years ago) |
Entity Number: | 2843132 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 280 KENNETH DR, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GILLETTE | DOS Process Agent | 280 KENNETH DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JOHN GILLETTE | Chief Executive Officer | 280 KENNETH DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2011-03-17 | Address | 595 BLOSSOM RD, STE 305, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2011-03-17 | Address | 595 BLOSSOM RD, STE 305, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2011-03-17 | Address | 595 BLOSSOM RD, STE 305, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2002-12-09 | 2007-04-30 | Address | 320 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110317002117 | 2011-03-17 | BIENNIAL STATEMENT | 2010-12-01 |
070430002819 | 2007-04-30 | BIENNIAL STATEMENT | 2006-12-01 |
030106000677 | 2003-01-06 | CERTIFICATE OF AMENDMENT | 2003-01-06 |
021209000129 | 2002-12-09 | CERTIFICATE OF INCORPORATION | 2002-12-09 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State