Search icon

ADP SCREENING AND SELECTION SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ADP SCREENING AND SELECTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Branch of: ADP SCREENING AND SELECTION SERVICES, INC., Colorado (Company Number 19871675857)
Entity Number: 2474960
ZIP code: 10005
County: New York
Place of Formation: Colorado
Principal Address: 1 ADP BLVD, MS433, ROSELAND, NJ, United States, 07068
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARA MUTH Chief Executive Officer ONE ADP BLVD., ROSELAND, NJ, United States, 07068

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2024-02-15 2024-02-15 Address ONE ADP BLVD., ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-19 2024-02-15 Address ONE ADP BLVD., ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2015-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240215003380 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220202002994 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200221060319 2020-02-21 BIENNIAL STATEMENT 2020-02-01
SR-30693 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State