Name: | ADP PLEASANTON NATIONAL SERVICE CENTER, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 24 Sep 1999 (26 years ago) |
Date of Dissolution: | 27 Jun 2019 (6 years ago) |
Date of Status Change: | 27 Jun 2019 (6 years ago) |
Identification Number: | 000108514 |
Place of Formation: | DELAWARE |
Principal Address: | ONE ADP BOULEVARD MS 325, ROSELAND, NJ, 07068, USA |
Purpose: | PAYROLL PROCESSING AND BENEFITS ADMINISTRATION. |
Historical names: |
ProBusiness Services, Inc. |
NAICS
518210 Data Processing, Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing infrastructure for hosting or data processing services. These establishments may provide specialized hosting activities, such as Web hosting, streaming services, or application hosting (except software publishing), or they may provide general time-share mainframe facilities to clients. Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL A BONARTI | PRESIDENT | ONE ADP BOULEVARD ROSELAND, NJ 07068 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-02-19 | ProBusiness Services, Inc. | ADP PLEASANTON NATIONAL SERVICE CENTER, INC. |
Number | Name | File Date |
---|---|---|
201999801720 | Application for Certificate of Withdrawal | 2019-06-27 |
201999790600 | Annual Report | 2019-06-27 |
201999792820 | Annual Report | 2019-06-27 |
201999799180 | Annual Report | 2019-06-27 |
201999785570 | Reinstatement | 2019-06-27 |
201752769760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747755770 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201689991850 | Annual Report | 2016-01-04 |
201555574390 | Annual Report | 2015-02-24 |
201437331240 | Annual Report | 2014-03-20 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State