Name: | PAYPERWORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2021 (4 years ago) |
Entity Number: | 6025190 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 350 northern blvd., #324-1043, ALBANY, United States, 12204 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NCDCJ1A77YK1 | 2022-07-25 | 2728 HOLLAND AVE, BRONX, NY, 10467, 8710, USA | 2728 HOLLAND AVE, BRONX, NY, 10467, 8710, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 14 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-06-30 |
Initial Registration Date | 2021-06-16 |
Entity Start Date | 2021-06-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 424110, 424120, 541120, 541199, 561410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EDWARD U OGBONNA |
Role | FOUNDER |
Address | 2728 HOLLAND AVE, BRONX, NY, 10467, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EDWARD U OGBONNA |
Role | FOUNDER |
Address | 2728 HOLLAND AVE, BRONX, NY, 10467, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
metro corporate services llc | DOS Process Agent | 350 northern blvd., #324-1043, ALBANY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-29 | 2021-09-22 | Address | 350 northern blvd., #324-1043, ALBANY, 12204, USA (Type of address: Service of Process) |
2021-06-01 | 2021-06-29 | Address | 2728 HOLLAND AVE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922001615 | 2021-09-22 | CERTIFICATE OF PUBLICATION | 2021-09-22 |
210629000900 | 2021-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-23 |
210601020127 | 2021-06-01 | ARTICLES OF ORGANIZATION | 2021-06-01 |
Date of last update: 25 Dec 2024
Sources: New York Secretary of State