Search icon

ADP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2014 (11 years ago)
Date of dissolution: 21 Jul 2020
Entity Number: 4651142
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721000009 2020-07-21 CERTIFICATE OF TERMINATION 2020-07-21
SR-69091 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69092 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181026006156 2018-10-26 BIENNIAL STATEMENT 2018-10-01
161013006302 2016-10-13 BIENNIAL STATEMENT 2016-10-01

CFPB Complaint

Date:
2018-09-24
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2021-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ADP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADP, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State