Search icon

CONDUENT TRANSPORT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONDUENT TRANSPORT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1992 (33 years ago)
Entity Number: 1633601
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM APPLEBY Chief Executive Officer 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2020-05-08 2024-05-23 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2018-05-15 2020-05-08 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2014-01-14 2017-05-09 Name XEROX TRANSPORT SOLUTIONS, INC.
2010-04-29 2018-05-15 Address 12410 MILESTONE CENTER DRIVE, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523002999 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220518001472 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200508060107 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180515006124 2018-05-15 BIENNIAL STATEMENT 2018-05-01
170509000071 2017-05-09 CERTIFICATE OF AMENDMENT 2017-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State