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)
|
2007-01-22
|
2013-01-29
|
Address
|
9200 SHELBYVILLE RD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2007-01-22
|
2013-01-29
|
Address
|
9200 SHELBYVILLE RD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Principal Executive Office)
|
2005-01-31
|
2013-03-29
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-01-31
|
2013-03-29
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|