Search icon

1260 PAYCO LTD.

Print

Details

Entity Number 2966567

Status Active

Name1260 PAYCO LTD.

CountyNew York

Date of registration 17 Oct 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

1260 PAYCO LTD.

DOS Process Agent

49 WEST 32ND STREET,, 2ND FLOOR, 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)

2014-01-16

2020-04-17

Address

49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2003-10-17

2014-01-16

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200417060081

2020-04-17

BIENNIAL STATEMENT

2019-10-01

190109002015

2019-01-09

AMENDMENT TO BIENNIAL STATEMENT

2017-10-01

171010006285

2017-10-10

BIENNIAL STATEMENT

2017-10-01

151102007697

2015-11-02

BIENNIAL STATEMENT

2015-10-01

140116002026

2014-01-16

BIENNIAL STATEMENT

2013-10-01

031017000488

2003-10-17

CERTIFICATE OF INCORPORATION

2003-10-17

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts