Search icon

CBT PAYROLL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CBT PAYROLL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3454803
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 12810 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, United States, 34110
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JON SMALL Chief Executive Officer 12810 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, United States, 34110

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 12810 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-12-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-22 2024-12-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-22 2021-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-17 2021-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001252 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221213002506 2022-12-13 BIENNIAL STATEMENT 2022-12-01
210308061703 2021-03-08 BIENNIAL STATEMENT 2020-12-01
210222000176 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
200917000057 2020-09-17 CERTIFICATE OF CHANGE 2020-09-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State