Search icon

PAYCHEX HOLDINGS, LLC

Headquarter

Company Details

Name: PAYCHEX HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5349579
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
10086040
State:
Alaska
Type:
Headquarter of
Company Number:
001-047-510
State:
Alabama
Type:
Headquarter of
Company Number:
52ccda6a-976d-e811-915f-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1023545
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20211636629
State:
COLORADO
Type:
Headquarter of
Company Number:
M22000016765
State:
FLORIDA
Type:
Headquarter of
Company Number:
001685279
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1276587
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
613687
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_12359152
State:
ILLINOIS

History

Start date End date Type Value
2022-06-02 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-02 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-21 2022-06-02 Address 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2018-05-30 2020-05-21 Address 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040816 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220602000233 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
220502000430 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200521000517 2020-05-21 CERTIFICATE OF MERGER 2020-05-21
200515060078 2020-05-15 BIENNIAL STATEMENT 2020-05-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State