Search icon

AUTOMATIC DATA PROCESSING, INC.

Company Details

Name: AUTOMATIC DATA PROCESSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2002 (23 years ago)
Date of dissolution: 26 Jan 2016
Entity Number: 2817977
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: ONE ADP BLVD MS433, ROSELAND, NJ, United States, 07068
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

Chief Executive Officer

Name Role Address
MICHAEL BONARTI Chief Executive Officer ONE ADP BLVD MS433, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-17 2015-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-03 2010-10-28 Address ONE ADP BLVD MS433, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2005-01-03 2015-02-11 Address ONE ADP BLVD MS433, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160126000043 2016-01-26 CERTIFICATE OF TERMINATION 2016-01-26
150211000403 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
141027006330 2014-10-27 BIENNIAL STATEMENT 2014-10-01

CFPB Complaint

Date:
2020-01-14
Issue:
Problem caused by your funds being low
Product:
Checking or savings account
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
Consent provided
Date:
2019-11-20
Issue:
Trouble using the card
Product:
Credit card or prepaid card
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-10-02
Issue:
Unexpected or other fees
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2018-12-29
Issue:
Unexpected or other fees
Product:
Credit card or prepaid card
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-06-28
Issue:
Trouble using the card
Product:
Credit card or prepaid card
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-07
Type:
Complaint
Address:
1700 WALT WHITMAN RD, MELVILLE, NY, 11746
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AUTOMATIC DATA PROCESSING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
STEIN
Party Role:
Plaintiff
Party Name:
AUTOMATIC DATA PROCESSING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
AUTOMATIC DATA PROCESSING, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State