Search icon

CA PAYROLL, INC.

Company Details

Name: CA PAYROLL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 1997 (27 years ago)
Authority Date: 17 Dec 1997 (27 years ago)
Last Annual Report: 21 Jun 2011 (14 years ago)
Organization Number: 0443023
Principal Office: ONE C A PLAZA, ISLANDIA, NY 11749
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JAY H DIAMOND Secretary

Director

Name Role
JAY H DIAMOND Director
JAMES HODGE Director

Signature

Name Role
MARY STRAVINSKAS Signature
JAMES HODGE Signature

Treasurer

Name Role
JAMES HODGE Treasurer

President

Name Role
JAMES HODGE President

Vice President

Name Role
JAY H. DIAMOND Vice President

Former Company Names

Name Action
COMPUTER ASSOCIATES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-06-21
Annual Report 2010-05-25
Annual Report 2009-04-08
Annual Report 2008-06-25
Annual Report 2007-02-27
Amendment 2006-07-21
Annual Report 2006-06-12

Sources: Kentucky Secretary of State