"ADP TOTALSOURCE SERVICES, INC."
Branch
Name: | "ADP TOTALSOURCE SERVICES, INC." |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1996 (29 years ago) |
Branch of: | "ADP TOTALSOURCE SERVICES, INC.", Florida (Company Number H20755) |
Entity Number: | 2094689 |
ZIP code: | 07068 |
County: | New York |
Place of Formation: | Florida |
Address: | One ADP Blvd., Mailstop 433, ROSELAND, NJ, United States, 07068 |
Principal Address: | 10200 SUNSET DRIVE, MIAMI, FL, United States, 33173 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | One ADP Blvd., Mailstop 433, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN L MICHAUD | Chief Executive Officer | 10200 SUNSET DRIVE, MIAMI, FL, United States, 33173 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 10200 SUNSET DRIVE, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-06 | 2024-12-11 | Address | 10200 SUNSET DRIVE, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer) |
2015-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211000373 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
221208001245 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201215060556 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-24833 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24832 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State