Search icon

ADP, INC.

Company Details

Name: ADP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1991 (34 years ago)
Date of dissolution: 15 Oct 2014
Entity Number: 1503495
ZIP code: 07068
County: New York
Place of Formation: Delaware
Address: ONE ADP BLVD, ROSELAND, NJ, United States, 07068
Principal Address: 1 ADP BLVD, MS 433, ROSELAND, NJ, United States, 07068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ADP BLVD, ROSELAND, NJ, United States, 07068

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL BONART Chief Executive Officer 1 ADP BLVD, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-12 2012-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-10-20 2003-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-20 2010-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-31 2011-03-03 Address 1 ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85613 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141015000636 2014-10-15 CERTIFICATE OF TERMINATION 2014-10-15
130125006203 2013-01-25 BIENNIAL STATEMENT 2013-01-01
120517000818 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
110303002862 2011-03-03 BIENNIAL STATEMENT 2011-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State