Search icon

MERRIN FINANCIAL-ADP INCORPORATED

Company Details

Name: MERRIN FINANCIAL-ADP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1985 (40 years ago)
Date of dissolution: 30 Jun 2005
Entity Number: 1017264
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: ONE ADP BLVD, ROSELAND, NJ, United States, 07068
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES B BENSON Chief Executive Officer ONE ADP BLVD, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
1999-12-01 2003-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-01 2003-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-18 1999-12-01 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-09-05 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-05 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050628000565 2005-06-28 CERTIFICATE OF MERGER 2005-06-30
031208000782 2003-12-08 CERTIFICATE OF CHANGE 2003-12-08
991201000163 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
991118002288 1999-11-18 BIENNIAL STATEMENT 1999-08-01
970912002503 1997-09-12 BIENNIAL STATEMENT 1997-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State