Search icon

PAYSON & CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PAYSON & CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 2005 (21 years ago)
Date of dissolution: 21 Oct 2020
Entity Number: 3146007
ZIP code: 10028
County: New York
Place of Formation: Nevada
Address: 1646 1ST AVE #6G, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
PAYSON F. COOPER DOS Process Agent 1646 1ST AVE #6G, NEW YORK, NY, United States, 10028

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-03-17 2013-08-06 Address GRACIE STATION, PO BOX 1435, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-01-05 2009-03-17 Address 1646 FIRST AVE., # 6G, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021000266 2020-10-21 CERTIFICATE OF TERMINATION 2020-10-21
170110006841 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150114006159 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130806006154 2013-08-06 BIENNIAL STATEMENT 2013-01-01
110203003219 2011-02-03 BIENNIAL STATEMENT 2011-01-01

Court Cases

Court Case Summary

Filing Date:
2018-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Role:
Plaintiff
Party Name:
PAYSON & CO., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PAYSON & CO., LLC
Party Role:
Plaintiff
Party Name:
BOARD OF EDUCATION OF M,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State