Search icon

2700 PAYROLL INC.

Print

Details

Entity Number 1668913

Status Active

Name2700 PAYROLL INC.

CountyNassau

Date of registration 28 Sep 1992 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Principal Address 49 EST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address

HAROLD THURMAN

Chief Executive Officer

49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2014-01-16

2019-01-09

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2014-01-16

2019-01-09

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

1992-09-28

2014-01-16

Address

22 MARKSMAN LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190109002012

2019-01-09

BIENNIAL STATEMENT

2018-09-01

161003007000

2016-10-03

BIENNIAL STATEMENT

2016-09-01

140930006221

2014-09-30

BIENNIAL STATEMENT

2014-09-01

140116002027

2014-01-16

BIENNIAL STATEMENT

2012-09-01

920928000037

1992-09-28

CERTIFICATE OF INCORPORATION

1992-09-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts