Name: | BROADRIDGE SECURITIES PROCESSING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1985 (39 years ago) |
Date of dissolution: | 18 Jan 2017 |
Entity Number: | 1045051 |
ZIP code: | 07306 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: GENERAL COUNSEL, 2 JOURNAL SQUARE PLAZA, JERSEY CITY, NJ, United States, 07306 |
Principal Address: | ATTN: TAX DEPT., 2 JOURNAL SQUARE, JERSEY CITY, NJ, United States, 07306 |
Name | Role | Address |
---|---|---|
BROADRIDGE FINANCIAL SOLUTIONS, INC. | DOS Process Agent | ATT: GENERAL COUNSEL, 2 JOURNAL SQUARE PLAZA, JERSEY CITY, NJ, United States, 07306 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADAM AMSTERDAM | Chief Executive Officer | ATTN: TAX DEPT., 2 JOURNAL SQUARE, JERSEY CITY, NJ, United States, 07306 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-10 | 2012-05-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-10 | 2010-08-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-06-28 | 2007-08-10 | Address | ONE ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
2005-06-28 | 2005-06-28 | Address | ONE ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85417 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170118000161 | 2017-01-18 | CERTIFICATE OF TERMINATION | 2017-01-18 |
151228006095 | 2015-12-28 | BIENNIAL STATEMENT | 2015-12-01 |
140317002235 | 2014-03-17 | BIENNIAL STATEMENT | 2013-12-01 |
120517000564 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State