Search icon

HMCA PAYROLL SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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