Name: | PAYCHEX ADVANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2015 (9 years ago) |
Entity Number: | 4852190 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAYCHEX ADVANCE LLC, KENTUCKY | 1324878 | KENTUCKY |
Headquarter of | PAYCHEX ADVANCE LLC, COLORADO | 20208028934 | COLORADO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FCF3WCCH5SD4 | 2022-02-25 | 23000 MILLCREEK BLVD FL 2, CLEVELAND, OH, 44122, 5706, USA | 23000 MILLCREEK BLVD FL 2, CLEVELAND, OH, 44122, 5706, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ADVANCE PARTNERS |
Division Name | ADVANCE PARTNERS |
Division Number | ADVANCE PA |
Congressional District | 11 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-12 |
Initial Registration Date | 2021-02-17 |
Entity Start Date | 2017-04-17 |
Fiscal Year End Close Date | May 31 |
Service Classifications
NAICS Codes | 522220, 522293, 522294, 522320, 525990 |
Product and Service Codes | B547, R710 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN P ELLIOTT |
Address | 23000 MILLCREEK BLVD, HIGHLAND HILLS, OH, 44122, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN P ELLIOTT |
Address | 23000 MILLCREEK BLVD, HIGHLAND HILLS, OH, 44122, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-19 | 2016-02-18 | Address | 911 PANORAMA TRAIL S., ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041106 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220502000473 | 2022-05-02 | BIENNIAL STATEMENT | 2021-11-01 |
200123060029 | 2020-01-23 | BIENNIAL STATEMENT | 2019-11-01 |
SR-73643 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160311000649 | 2016-03-11 | CERTIFICATE OF PUBLICATION | 2016-03-11 |
160218000605 | 2016-02-18 | CERTIFICATE OF CHANGE | 2016-02-18 |
151119000108 | 2015-11-19 | ARTICLES OF ORGANIZATION | 2015-11-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State