Search icon

ADP Z TWO, INC.

Company Details

Name: ADP Z TWO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1998 (27 years ago)
Date of dissolution: 08 Jul 2002
Entity Number: 2252684
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 1055 WESTLAKES DR / SUITE 3118, BERWYN, PA, United States, 19312
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN SNUCK Chief Executive Officer 1 CHASE MANHATTEN PLAZA, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2002-03-29 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-03-29 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-28 2002-03-29 Address 1055 WESTLAKES DR / SUITE 3118, BERWYN, NY, 19312, USA (Type of address: Service of Process)
1999-08-06 2002-01-28 Address 2 RESEARCH WAY, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
1998-04-24 2002-03-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-24 1999-08-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020725000896 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
020708000386 2002-07-08 CERTIFICATE OF TERMINATION 2002-07-08
020329000427 2002-03-29 CERTIFICATE OF CHANGE 2002-03-29
020312000319 2002-03-12 CERTIFICATE OF AMENDMENT 2002-03-12
020128002214 2002-01-28 BIENNIAL STATEMENT 2000-04-01
990806000535 1999-08-06 CERTIFICATE OF MERGER 1999-08-06
980424000058 1998-04-24 APPLICATION OF AUTHORITY 1998-04-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State