Name: | SEACOR PAYROLL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2004 (20 years ago) |
Entity Number: | 3136571 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-07 | 2012-10-30 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-07 | 2012-07-19 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-12-16 | 2010-04-07 | Address | 111 WASHINGTON AVE, STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2004-12-10 | 2008-12-16 | Address | 41 STATE STREET STE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000729 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221227001744 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201204060216 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-90272 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90271 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181228006339 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161229006210 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141204006574 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121207006005 | 2012-12-07 | BIENNIAL STATEMENT | 2012-12-01 |
121030001281 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State