Search icon

ADP TECHNOLOGY SERVICES, INC.

Company Details

Name: ADP TECHNOLOGY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2010 (15 years ago)
Entity Number: 4020956
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 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

Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-11-06 2024-11-06 Address ONE ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2020-11-24 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241106001387 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221130001394 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201124060323 2020-11-24 BIENNIAL STATEMENT 2020-11-01
SR-55910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55911 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State