Name: | LL NY PAYROLL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 2010 (15 years ago) |
Entity Number: | 3992561 |
ZIP code: | 04072 |
County: | New York |
Place of Formation: | New York |
Address: | 84 INDUSTRIAL PARK RD, SACO, ME, United States, 04072 |
Name | Role | Address |
---|---|---|
LL NY PAYROLL LLC | DOS Process Agent | 84 INDUSTRIAL PARK RD, SACO, ME, United States, 04072 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-09-26 | Address | 84 INDUSTRIAL PARK RD, SACO, ME, 04072, USA (Type of address: Service of Process) |
2014-09-03 | 2020-09-01 | Address | 459 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2011-10-03 | 2014-09-03 | Address | 125 EAST 23RD STREET, SUITE 403, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-09-03 | 2011-10-03 | Address | 93 E 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926001309 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
220909002558 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
200901061750 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006605 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160909006600 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State