Search icon

SUREPAYROLL, INC.

Company Details

Name: SUREPAYROLL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2019 (6 years ago)
Entity Number: 5520199
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 911 Panorama Trail South, Suite 100, Rochester, NY, United States, 14625

DOS Process Agent

Name Role Address
SUREPAYROLL, INC. 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

Chief Executive Officer

Name Role Address
JOHN GIBSON JR. Chief Executive Officer 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2350 RAVINE WAY, SUITE 100, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 2350 RAVINE WAY, SUITE 100, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-03 2023-03-03 Address 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2019-03-25 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-25 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303000873 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303003782 2023-03-03 BIENNIAL STATEMENT 2023-03-01
220217002692 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190325000354 2019-03-25 APPLICATION OF AUTHORITY 2019-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State