Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
PAYCHEX OF NEW YORK LLC
Filing Information
M03000000542
47-0900857
02/12/2003
DE
ACTIVE
Principal Address
Changed: 04/01/2024
911 Panorama Trail South
Rochester, NY 14625
Rochester, NY 14625
Changed: 04/01/2024
Mailing Address
Changed: 04/01/2024
911 Panorama Trail South
Rochester, NY 14625
Rochester, NY 14625
Changed: 04/01/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Sole Manager
Paychex, Inc.
Title President
Gibson, John, Jr.
Title Sole Manager
Paychex, Inc.
911 Panorama Trail South
Rochester, NY 14625
Rochester, NY 14625
Title President
Gibson, John, Jr.
911 Panorama Trail South
Rochester, NY 14625
Rochester, NY 14625
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/02/2023 |
2024 | 04/01/2024 |
Document Images