VALIANT PAYROLL SERVICES, INC.

Name: | VALIANT PAYROLL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2006 (19 years ago) |
Entity Number: | 3430569 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 179 Crossways Park Dr, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VALIANT PAYROLL SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TREVOR CAMPION | Chief Executive Officer | 3636 NOBEL DRIVE, STE 275, SAN DIEGO, CA, United States, 92122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 3636 NOBEL DRIVE, STE 275, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 3636 NOBEL DRIVE,STE 275, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 110 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 3636 NOBEL DRIVE,STE 275, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2024-10-07 | Address | 110 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007004501 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
230929003476 | 2023-09-29 | BIENNIAL STATEMENT | 2022-10-01 |
230921004136 | 2023-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-21 |
190530060047 | 2019-05-30 | BIENNIAL STATEMENT | 2018-10-01 |
141009006453 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State