Search icon

WALBRIDGE PAYROLL COMPANY LLC

Company Details

Name: WALBRIDGE PAYROLL COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877783
ZIP code: 12207
County: New York
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-03-08 2024-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-08 2024-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-22 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-22 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-12 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-12 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240125002862 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220121002260 2022-01-21 BIENNIAL STATEMENT 2022-01-21
210105062537 2021-01-05 BIENNIAL STATEMENT 2020-01-01
190308000055 2019-03-08 CERTIFICATE OF CHANGE 2019-03-08
SR-74152 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74151 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190122000277 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
170117001091 2017-01-17 CERTIFICATE OF AMENDMENT 2017-01-17
160330000177 2016-03-30 CERTIFICATE OF PUBLICATION 2016-03-30
160112000556 2016-01-12 APPLICATION OF AUTHORITY 2016-01-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State