PAYSOURCEUSA II, INC.


Address: 6500 Poe Ave. 4th Flr., Dayton, OH 45414

PAYSOURCEUSA II, INC. (Business# 85098) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 31, 2008.

Business Overview

Business Name PAYSOURCEUSA II, INC.
Business ID 85098
File Number F29863
Principal Office Address 6500 Poe Ave. 4th Flr.
Dayton
OH 45414
Mailing Address 6500 Poe Ave. 4th Flr.
Dayton
OH 45414
Foreign Address 6500 Poe Ave. 4th Flr.
Dayton
OH 45414
Formation Place Florida
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description PROFESSIONAL EMPLOYER ORGANIZA
Business Status Inactive
Business Origin Date 2008-03-31
Last Annual Report Date 2008-12-31
Termination Date 2009-12-31
Fiscal Year Month 12
Registered Agent AGENT RESIGNED
Registered Agent Address 428 S Winooski Ave
Burlington
VT 05401

Business Principals

Title Name Business Address
President Charles C. Painter 6500 Poe Ave. 4th Flr., Dayton, OH 45414
Vice President James A. Schuttinger 6500 Poe Ave. 4th Flr., Dayton, OH 45414

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities PaySourceUSA II, Inc. 6500 Poe Ave., 4th Floor, Peyton, OH 45414
Washington State Corporations PAYSOURCEUSA II, INC. 6500 Poe Ave 4th Fl, Dayton, OH 45414

Office Location

Street Address 6500 POE AVE. 4TH FLR.
City DAYTON
State OH
Zip Code 45414

Business entities in the same location

Business Name Office Address Registered Agent Registration
Paysourceusa Vii, Inc. 6500 Poe Ave. 4th Flr., Dayton, OH 45414 Corporation Service Company 2008-03-31
Paysourceusa Ix, Inc. 6500 Poe Ave. 4th Flr., Dayton, OH 45414 Agent Resigned 2008-03-31
Paysourceusa Viii, Inc. 6500 Poe Ave. 4th Flr., Dayton, OH 45414 Corporation Service Company 2008-03-31
Paysourceusa X, Inc. 6500 Poe Ave. 4th Flr., Dayton, OH 45414 Corporation Service Company 2008-03-31
Paysourceusa Xi, Inc. 6500 Poe Ave. 4th Flr., Dayton, OH 45414 Corporation Service Company 2008-03-31

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Amg, Inc. 1497 Shoup Mill Rd, Dayton, OH 45414 Corporation Service Company 2015-04-20
Rex Radio and Television, Inc. 2875 Needmore Road, Dayton, OH 45414 Ct Corporation System 2000-09-25
W2com International, LLC 3500 Park Center Drive, Dayton, OH 45414 National Registered Agents, Inc. 1999-10-04
Shopsmith Woodworking Promotions, Inc. 6530 Poe Ave, Dayton, OH 45414 National Registered Agents, Inc. 1979-09-04

Business entities in the same city

Business Name Office Address Registered Agent Registration
Heapy Engineering Inc 1400 W Dorothy Ln, Dayton, OH 45409 National Registered Agents, Inc. 2015-08-19
Zip Adventures LLC. 3132 N 4000 W, Dayton, ID 83232 Incorp Services Inc 2015-04-20
Rls & Associates, Inc. 3131 S. Dixie Hwy, Suite 545, Dayton, OH 45439 Ct Corporation System 2014-12-19
Imakenews, Inc. One Reynolds Way, Dayton, OH 45430 Ct Corporation System 2014-08-25
Ceso, Inc. 8534 Yankee St Ste 2b, Dayton, OH 45458 Incorp Services Inc 2014-08-21
Csh Group, Inc. 10100 Innovation Dr #400, Dayton, OH 45342 Ct Corporation System 2013-11-04
Ardent Technologies, Inc. 6234 Far Hills Ave, Dayton, OH 45459 Incorp Services Inc 2012-08-20
Workflowone LLC 600 Albany Street, Dayton, OH 45417 Ct Corporation System 2011-03-11
Forefront, Incorporated The 4725 Elzo Lane, Dayton, OH 45440 United States Corporation Agents, Inc 2010-04-12
International Display Systems, Inc. 3131 S Dixie Dr Suite 505, Dayton, OH 45439 Corporation Service Company 2010-01-29
Find all businesses in DAYTON

Business Officer

Title Name Business Address Residence Address
President Charles C. Painter 6500 Poe Ave. 4th Flr., Dayton, OH 45414
Vice President James A. Schuttinger 6500 Poe Ave. 4th Flr., Dayton, OH 45414

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Lighthouse Risk & Insurance Solutions, Inc. 2231 Harbor Bay Parkway, Alameda, CA 94502 Agent Resigned 2015-03-09
Al Nada Halal Store, LLC 266 Main St, Winooski, VT 05404 Agent Resigned 2014-09-15
Tonaquint, Inc. 303 East Wacker Dr #1200, Chicago, IL 60601 Agent Resigned 2014-07-08
Wivt Associates LLC 435 Devon Park Dr, 500 B, Wayne, PA 19087 Agent Resigned 2014-07-03
Trepoint, Inc 98 Cutter Mill Rd Ste479, Great Neck, NY 11021 Agent Resigned 2014-07-02
Fayville F&g, Inc. 1013 Old Depot Rd, Arlington, VT 05250 Agent Resigned 2014-06-09
Hci Human Capital Institute, Inc. 1110 Main St Ste 200, Cincinnati, OH 45202 Agent Resigned 2014-05-16
Roamba, Inc. 2465 Campus Dr, Irvine, CA 92612 Agent Resigned 2014-04-21
William Craig Company, Inc. 3702 W Valley Hwy N #210, Auburn, WA 98001 Agent Resigned 2014-03-24
Valley Green, Inc. D/b/a Valley Green Turf Products 642 South Summer St, Holyoke, MA 01040 Agent Resigned 2014-03-17

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on PAYSOURCEUSA II, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches