Search icon

DEERE PAYROLL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEERE PAYROLL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2006 (19 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 3445788
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 185 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210
Principal Address: 5701 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
KATHRYN FRISCH Chief Executive Officer 1350 MOUNTAINVIEW DRIVE, ASPEN, CO, United States, 81611

History

Start date End date Type Value
2013-02-07 2022-09-26 Address 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2013-01-29 2022-09-26 Address 1350 MOUNTAINVIEW DRIVE, ASPEN, CO, 81611, USA (Type of address: Chief Executive Officer)
2008-12-03 2013-01-29 Address 17183 SHADDOCK LANE, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2006-12-06 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-06 2013-02-07 Address ATTN: ARNOLD J HODES & COMPANY, 2030 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926002676 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
201203061746 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181206006642 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161206006335 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141204006635 2014-12-04 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State