Name: | ALBANY BROADWAY PAYROLL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 26 Apr 2021 (4 years ago) |
Entity Number: | 5997903 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-05 | 2022-01-12 | Name | ROCHESTER HIX PAYROLL, LLC |
2022-01-05 | 2022-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-04-26 | 2022-01-05 | Name | ALBANY BROADWAY PAYROLL, LLC |
2021-04-26 | 2022-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208000196 | 2023-12-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-12-07 |
220112003620 | 2022-01-11 | CERTIFICATE OF AMENDMENT | 2022-01-11 |
220105001450 | 2022-01-04 | CERTIFICATE OF AMENDMENT | 2022-01-04 |
210618000160 | 2021-06-18 | CERTIFICATE OF PUBLICATION | 2021-06-18 |
210618000320 | 2021-06-18 | CERTIFICATE OF PUBLICATION | 2021-06-18 |
210426000241 | 2021-04-26 | ARTICLES OF ORGANIZATION | 2021-04-26 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State