Name: | ADP TOTALSOURCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2002 (23 years ago) |
Branch of: | ADP TOTALSOURCE, INC., Florida (Company Number P93000086357) |
Entity Number: | 2745327 |
ZIP code: | 07068 |
County: | New York |
Place of Formation: | Florida |
Address: | 1 ADP BLVD, MS 433, Roseland, NY, United States, 07068 |
Principal Address: | 10200 SUNSET DRIVE, MIAMI, FL, United States, 33173 |
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 | 1 ADP BLVD, MS 433, Roseland, NY, United States, 07068 |
Name | Role | Address |
---|---|---|
ALEX QUEVEDO | Chief Executive Officer | 10200 SUNSET DRIVE, MIAMI, FL, United States, 33173 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 10200 SUNSET DRIVE, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-05 | 2024-03-07 | Address | 10200 SUNSET DRIVE, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer) |
2016-03-22 | 2018-03-05 | Address | 5800 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001087 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220331003725 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200324060034 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
SR-34975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State