Search icon

ACCURATE PAYROLL SERVICES LLC

Company Details

Name: ACCURATE PAYROLL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4199723
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 14C 53RD ST STE 218, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14C 53RD ST STE 218, BROOKLYN, NY, United States, 11232

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-02-28 2025-03-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2025-02-28 2025-03-10 Address 14C 53RD ST STE 218, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2024-02-02 2025-02-28 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2024-02-02 2025-02-28 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-12-04 2024-02-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2021-12-04 2024-02-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-01-23 2021-12-04 Address 14C 53 ST, SUITE 220, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-02-08 2020-01-23 Address 170 53RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001362 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
250228002981 2025-02-20 CERTIFICATE OF CHANGE BY ENTITY 2025-02-20
240202003392 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220321002988 2022-03-21 BIENNIAL STATEMENT 2022-02-01
211204000086 2021-12-03 CERTIFICATE OF CHANGE BY ENTITY 2021-12-03
200305060360 2020-03-05 BIENNIAL STATEMENT 2020-02-01
200123060133 2020-01-23 BIENNIAL STATEMENT 2018-02-01
140218006200 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120507000150 2012-05-07 CERTIFICATE OF PUBLICATION 2012-05-07
120208000221 2012-02-08 ARTICLES OF ORGANIZATION 2012-02-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State