Name: | PAYCHEX PEO I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2011 (14 years ago) |
Date of dissolution: | 29 Sep 2014 |
Branch of: | PAYCHEX PEO I, INC., Florida (Company Number P11000077904) |
Entity Number: | 4150948 |
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 |
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 |
Name | Role | Address |
---|---|---|
KEVIN HILL | Chief Executive Officer | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58733 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140929000478 | 2014-09-29 | CERTIFICATE OF TERMINATION | 2014-09-29 |
131004006021 | 2013-10-04 | BIENNIAL STATEMENT | 2013-10-01 |
111006000950 | 2011-10-06 | APPLICATION OF AUTHORITY | 2011-10-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State