Name: | ARCOM PAYROLL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Apr 2022 |
Entity Number: | 3445775 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 185 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210 |
Principal Address: | 2030 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARCOM PAYROLL SERVICES, INC. | DOS Process Agent | 185 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
GREGORY TRESNESS | Chief Executive Officer | 7599 ASHLIND CIRCLE, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2022-09-11 | Address | 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2014-12-04 | 2022-09-11 | Address | 7599 ASHLIND CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2012-04-23 | 2020-12-03 | Address | 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2008-12-03 | 2014-12-04 | Address | 7599 ASHKIND CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2022-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220911000326 | 2022-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-22 |
201203061734 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181206006647 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161206006261 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141204006641 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State