Search icon

BROADRIDGE OUTPUT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADRIDGE OUTPUT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2001 (24 years ago)
Date of dissolution: 06 Sep 2022
Entity Number: 2689611
ZIP code: 07102
County: New York
Place of Formation: Delaware
Address: 2 GATEWAY CENTER, 283-299 MARK, ATT:CORPORATE TAX DEPT, Newark, NJ, United States, 07102
Principal Address: 2 GATEWAY CENTER, ATTN TAX DEPT, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 2 GATEWAY CENTER, 283-299 MARK, ATT:CORPORATE TAX DEPT, Newark, NJ, United States, 07102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAURA MATLIN Chief Executive Officer 2 GATEWAY CENTER, 283-299 MARKET STREET, ATT:CORPORATE TAX DEPT, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2022-09-06 2022-09-06 Address 2 GATEWAY CENTER, 283-299 MARKET STREET, ATT:CORPORATE TAX DEPT, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2022-09-06 2022-09-06 Address 2 GATEWAY CENTER, ATT TAX DEPT, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-10-28 2022-09-06 Address 2 GATEWAY CENTER, ATT TAX DEPT, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-02-25 2022-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-25 2022-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906002220 2022-09-06 CERTIFICATE OF TERMINATION 2022-09-06
211004000299 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191028060070 2019-10-28 BIENNIAL STATEMENT 2019-10-01
190225001012 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
SR-87824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State