ADP LOGISTICS CORP.
Branch
Name: | ADP LOGISTICS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2012 (13 years ago) |
Branch of: | ADP LOGISTICS CORP., Illinois (Company Number CORP_65666308) |
Entity Number: | 4206638 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 W DEVON AVE, STE 4, BENSENVILLE, IL, United States, 60106 |
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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIANHUI NIU | Chief Executive Officer | 200 W DEVON AVE, STE 4, BENSENVILLE, IL, United States, 60106 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-28 | 2014-10-29 | Address | 517 W WRIGHTWOOD AVE, ELMHURST, IL, 60126, USA (Type of address: Chief Executive Officer) |
2014-02-28 | 2014-10-29 | Address | 517 W WRIGHTWOOD AVE, ELMHURST, IL, 60126, USA (Type of address: Principal Executive Office) |
2012-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59891 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141029002019 | 2014-10-29 | AMENDMENT TO BIENNIAL STATEMENT | 2014-02-01 |
140228002112 | 2014-02-28 | BIENNIAL STATEMENT | 2014-02-01 |
120223000092 | 2012-02-23 | APPLICATION OF AUTHORITY | 2012-02-23 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State