Name: | ADP TOTALSOURCE MI VI, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2000 (24 years ago) |
Entity Number: | 2571307 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-21 | 2015-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-12 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-11-07 | 2002-07-12 | Address | 440 9TH AVE., 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002574 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
221121001568 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
201130060363 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
SR-32204 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32203 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181116006343 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
161103006566 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
150205000797 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
141126006055 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121114006509 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State