Name: | ADP BROKER-DEALER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1995 (30 years ago) |
Entity Number: | 1890071 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 1 ADP BLVD, MS 433, ROSELAND, NJ, United States, 07068 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES BLAKE | Chief Executive Officer | ONE ADP BLVD, MS 433, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | ONE ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | ONE ADP BLVD, MS 433, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2025-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004132 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230118001337 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210125060127 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
SR-22523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State