Name: | HMCA PAYROLL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2008 (17 years ago) |
Entity Number: | 3657674 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-24 | 2012-08-27 | Address | 875 AVENUE OF THE AAMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-03-24 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-11 | 2011-03-24 | Address | 10TH FLOOR, 10 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001611 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
SR-97654 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-97653 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151221000142 | 2015-12-21 | CERTIFICATE OF AMENDMENT | 2015-12-21 |
140716002143 | 2014-07-16 | BIENNIAL STATEMENT | 2014-04-01 |
120827000239 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
110324000844 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
100419003008 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080623000098 | 2008-06-23 | CERTIFICATE OF PUBLICATION | 2008-06-23 |
080411000883 | 2008-04-11 | APPLICATION OF AUTHORITY | 2008-04-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State