Search icon

ADP TOTALSOURCE MI VI, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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