Search icon

AUTOMATIC DATA PROCESSING INSURANCE AGENCY, INC.

Company Details

Name: AUTOMATIC DATA PROCESSING INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2000 (25 years ago)
Entity Number: 2540730
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: ONE ADP BLVD, ROSELAND, NJ, United States, 07068
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

Chief Executive Officer

Name Role Address
GREG LIENERT Chief Executive Officer ONE ADP BLVD., MS 433, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 1 ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address ONE ADP BLVD., MS 433, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240826002303 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220815002289 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200821060326 2020-08-21 BIENNIAL STATEMENT 2020-08-01
SR-31773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State