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