Name: | ADP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Oct 2014 (10 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
150108000607 | 2015-01-08 | CERTIFICATE OF PUBLICATION | 2015-01-08 |
141015000652 | 2014-10-15 | APPLICATION OF AUTHORITY | 2014-10-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State