Search icon

FOROX PAYROLL PLANS, INC.

Company Details

Name: FOROX PAYROLL PLANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1979 (45 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 591352
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1895 GRAND AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 GRAND AVE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
JOHN P BYRNE, PRES Chief Executive Officer 1895 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1984-04-25 1999-08-05 Name OXFORD PAYROLL PLANS, INC.
1979-11-05 1984-04-25 Name GARY GOLDSTEIN ASSOCIATES, INC.
1979-11-05 1992-12-10 Address 1041 JACKSON ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210618040 2021-06-18 ASSUMED NAME LLC INITIAL FILING 2021-06-18
DP-1649481 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990805000422 1999-08-05 CERTIFICATE OF AMENDMENT 1999-08-05
971202002566 1997-12-02 BIENNIAL STATEMENT 1997-11-01
931101002940 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921210002444 1992-12-10 BIENNIAL STATEMENT 1992-11-01
B094365-3 1984-04-25 CERTIFICATE OF AMENDMENT 1984-04-25
A618924-4 1979-11-05 CERTIFICATE OF INCORPORATION 1979-11-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State