Name: | OPTIMA PAYROLL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2012 (13 years ago) |
Entity Number: | 4221475 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1465 MONROE AVENUE, ROCHESTER, AL, United States, 14618 |
Principal Address: | 1465 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON DICESARE | Chief Executive Officer | 1465 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
OPTIMA PAYROLL SERVICES CORP. | DOS Process Agent | 1465 MONROE AVENUE, ROCHESTER, AL, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1465 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2024-03-01 | Address | 1465 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 1465 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-03-01 | Address | 1465 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301040885 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231212001436 | 2023-12-12 | BIENNIAL STATEMENT | 2022-03-01 |
201228002001 | 2020-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
200629060349 | 2020-06-29 | BIENNIAL STATEMENT | 2020-03-01 |
181015002038 | 2018-10-15 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State