ADP SCREENING AND SELECTION SERVICES, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
CARA MUTH | Chief Executive Officer | ONE ADP BLVD., ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State