THE PAY-O-MATIC CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | THE PAY-O-MATIC CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 11 Jan 2010 |
Branch of: | THE PAY-O-MATIC CORP., NEW YORK (Company Number 228817) |
Business ALEI: | 0992777 |
Annual report due: | 11 Jan 2011 |
Business address: | 160 OAK DRIVE, SYOSSET, NY, 11791 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MITCHELL WOLF | Officer | 160 OAK DRIVE, SYOSSET, NY, 11791, United States | 85 BUCKINGHAM PL., LYNNBROOK, NY, 11563, United States |
PAUL NORMAN | Officer | 160 OAK DRIVE, SYOSSET, NY, 11791, United States | 50 FAIRWAY DRIVE, EASTCHESTER, NY, 10709, United States |
RICHARD GACCIONE | Officer | 160 OAK DRIVE, SYOSSET, NY, 11791, United States | 175 HUGUENOT ST., APT 2601, NEW ROCHELLE, NY, 10801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010975293 | 2022-08-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010599709 | 2022-05-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004080337 | 2010-01-11 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information