Name: | PAYCHEX TIME & ATTENDANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2004 (21 years ago) |
Entity Number: | 3068560 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 911 Panorama Trail South, Rochester, NY, United States, 14625 |
Address: | 28 LIBERTY ST., C T CORPORATION SYSTEM, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAYCHEX TIME & ATTENDANCE, INC. | DOS Process Agent | 28 LIBERTY ST., C T CORPORATION SYSTEM, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN GIBSON JR. | Chief Executive Officer | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-29 | 2019-01-28 | Address | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2012-06-04 | 2024-06-04 | Address | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004355 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220601000951 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602060233 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State