Search icon

NATIONAL PAYROLL SERVICE, INC.

Company Details

Name: NATIONAL PAYROLL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3264966
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CASSERA Chief Executive Officer 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-10-19 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2018-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-13 2012-10-19 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-01 2012-10-02 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-01 2011-10-13 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404000347 2018-04-04 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-04-04
180125000053 2018-01-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-02-24
140220002207 2014-02-20 BIENNIAL STATEMENT 2013-10-01
131001006317 2013-10-01 BIENNIAL STATEMENT 2013-10-01
121019000378 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State