Search icon

PAYCHEX ADVANCE LLC

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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