Search icon

ADP BENEFIT SERVICES KY, INC.

Branch

Company Details

Name: ADP BENEFIT SERVICES KY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Branch of: ADP BENEFIT SERVICES KY, INC., Kentucky (Company Number 0263899)
Entity Number: 3157358
ZIP code: 10005
County: Albany
Place of Formation: Kentucky
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

Chief Executive Officer

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

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
2025-01-28 2025-01-28 Address ONE ADP BLVD, MS433, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-01-28 Address ONE ADP BLVD, MS433, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-25 2021-01-25 Address ONE ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2015-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-29 2015-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-29 2015-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-29 2017-01-25 Address ONE ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128004181 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230118001398 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210125060114 2021-01-25 BIENNIAL STATEMENT 2021-01-01
SR-40529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190125060040 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170125006239 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150302000750 2015-03-02 CERTIFICATE OF CHANGE 2015-03-02
150120006841 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130329000499 2013-03-29 CERTIFICATE OF CHANGE 2013-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State