Search icon

PAYCHEX PEO II, INC.

Branch

Company Details

Name: PAYCHEX PEO II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2011 (13 years ago)
Date of dissolution: 29 Sep 2014
Branch of: PAYCHEX PEO II, INC., Florida (Company Number P11000077908)
Entity Number: 4150806
ZIP code: 10005
County: Monroe
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN HILL Chief Executive Officer 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2011-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58729 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140929000506 2014-09-29 CERTIFICATE OF TERMINATION 2014-09-29
131004006025 2013-10-04 BIENNIAL STATEMENT 2013-10-01
111006000686 2011-10-06 APPLICATION OF AUTHORITY 2011-10-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State