Name: | ALBANY PAYROLL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 07 Feb 2012 (13 years ago) |
Entity Number: | 4199177 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-17 | 2016-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-03-17 | 2016-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-07 | 2014-03-17 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-02-07 | 2014-03-17 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160209000221 | 2016-02-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-02-09 |
160129000707 | 2016-01-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-02-28 |
140718006298 | 2014-07-18 | BIENNIAL STATEMENT | 2014-02-01 |
140317000660 | 2014-03-17 | CERTIFICATE OF CHANGE | 2014-03-17 |
120426000507 | 2012-04-26 | CERTIFICATE OF PUBLICATION | 2012-04-26 |
120207000491 | 2012-02-07 | ARTICLES OF ORGANIZATION | 2012-02-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State