Name: | PAYCHEX OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2003 (22 years ago) |
Entity Number: | 2871942 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAYCHEX OF NEW YORK LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-20 | 2011-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006188 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202000164 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210203060391 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190219060379 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
SR-36668 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State