Search icon

R & S PAYROLL SOLUTIONS INC

Company Details

Name: R & S PAYROLL SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2013 (12 years ago)
Entity Number: 4448257
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 211 MAIN ST., COOPERSTOWN, NY, United States, 13326
Principal Address: 211 MAIN ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RAYMOND HOLOHAN Agent 211 MAIN ST., COOPERSTOWN, NY, 13326

DOS Process Agent

Name Role Address
SHERI HOLOHAN DOS Process Agent 211 MAIN ST., COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
SHERI HOLOHAN Chief Executive Officer 211 MAIN ST, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2020-09-30 2025-05-06 Address 211 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2020-09-30 2025-05-06 Address 211 MAIN ST., COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2013-08-20 2020-09-30 Address 211 MAIN ST., COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2013-08-20 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2013-08-20 2025-05-06 Address 211 MAIN ST., COOPERSTOWN, NY, 13326, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250506004280 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
200930060155 2020-09-30 BIENNIAL STATEMENT 2019-08-01
130820000720 2013-08-20 CERTIFICATE OF INCORPORATION 2013-08-20

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23700.00
Total Face Value Of Loan:
23700.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State