Name: | COMPLETE PAYROLL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2008 (17 years ago) |
Entity Number: | 3694428 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-07-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039206 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220802002662 | 2022-08-02 | BIENNIAL STATEMENT | 2022-07-01 |
200706060177 | 2020-07-06 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50270 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50271 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180709006226 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160712006130 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
141217006245 | 2014-12-17 | BIENNIAL STATEMENT | 2014-07-01 |
121009002159 | 2012-10-09 | BIENNIAL STATEMENT | 2012-07-01 |
101013002241 | 2010-10-13 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State