Search icon

ADP BROKER-DEALER, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES BLAKE Chief Executive Officer ONE ADP BLVD, MS 433, ROSELAND, NJ, United States, 07068

History

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)

Filings

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