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