Adp Automotive Claims Services, Inc.
Mississippi Company
| Entity ID | 87e14fdc-8def-4b56-ad6b-c9ca57930b73 |
| Company Name | Adp Automotive Claims Services, Inc. |
| Name Type | Legal |
| Business Type | Profit Corporation |
| Business ID | 567229 |
| Status | Name Change |
| Effective Date | 10/30/1989 |
| State of Incorporation | DE |
| Principal Office Address | 229 S State St Dover, DE 19901-6727 |
| Registered Agent Name | The Prentice-hall Corporation System, Inc. |
| Registered Agent Address | 109 Executive Drive, Suite 3 | Madison, MS 39110 |
| Officers | Vice President James B Benson Director, Director, Secretary Fred S Lafer one Adp Blvd | Roseland, NY 7068 Director, Director Josh S Weston one Adp Blvd | Roseland, NJ 7068 President John Gaulding Director Garen K Staglin 2020 Crow Canyon Place | San Ramon, CA 94583 Director, Treasurer Arthur F Weinbach |
| Filing ID | 1a36a2e6-7be1-4278-ab0a-2c2e71419cfb |
| Filing Type Name | Foreign Corporation |
| Formed Date | 10/30/1989 12:00:00 Am |
Entity ID
87e14fdc-8def-4b56-ad6b-c9ca57930b73
Company Name
Adp Automotive Claims Services, Inc.
Name Type
Legal
Business Type
Profit Corporation
Business ID
567229
Status
Name Change
Effective Date
10/30/1989
State of Incorporation
DE
Principal Office Address
229 S State St Dover,
DE 19901-6727
Registered Agent Name
The Prentice-hall Corporation System, Inc.
Registered Agent Address
109 Executive Drive, Suite 3 | Madison,
MS 39110
Officers
Vice President
James B Benson
Director, Director, Secretary
Fred S Lafer
one Adp Blvd | Roseland, NY 7068
Director, Director
Josh S Weston
one Adp Blvd | Roseland, NJ 7068
President
John Gaulding
Director
Garen K Staglin
2020 Crow Canyon Place | San Ramon, CA 94583
Director, Treasurer
Arthur F Weinbach
Filing ID
1a36a2e6-7be1-4278-ab0a-2c2e71419cfb
Filing Type Name
Foreign Corporation
Formed Date
10/30/1989 12:00:00 Am