CONDUENT TRANSPORT SOLUTIONS, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM APPLEBY | Chief Executive Officer | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State