Search icon

LL NY PAYROLL LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
LL NY PAYROLL LLC DOS Process Agent 84 INDUSTRIAL PARK RD, SACO, ME, United States, 04072

Links between entities

Type:
Headquarter of
Company Number:
M17000004986
State:
FLORIDA
Type:
Headquarter of
Company Number:
001757972
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_05112397
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
273386954
Plan Year:
2018
Number Of Participants:
169
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
169
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:

History

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)

Filings

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