Search icon

BROADRIDGE INVESTOR COMMUNICATION SOLUTIONS, INC.

Company Details

Name: BROADRIDGE INVESTOR COMMUNICATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708653
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2 GATEWAY CENTER, 283-299 MARKET STREET, NEWARK, NJ, United States, 07102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2023-12-01 2023-12-01 Address ATTN: TAX DEPT., 2 GATEWAY CENTER, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 2 GATEWAY CENTER, 283-299 MARKET STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-12-12 2023-12-01 Address ATTN: TAX DEPT., 2 GATEWAY CENTER, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-12-12 2023-12-01 Address 2 GATEWAY CENTER, 283-299 MARKET STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2019-02-25 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-25 2019-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201037698 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201000305 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191212060126 2019-12-12 BIENNIAL STATEMENT 2019-12-01
190225001023 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
SR-87901 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171215006192 2017-12-15 BIENNIAL STATEMENT 2017-12-01
151229006035 2015-12-29 BIENNIAL STATEMENT 2015-12-01
140317002236 2014-03-17 BIENNIAL STATEMENT 2013-12-01
120821001252 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344753272 0214700 2020-05-15 51 MERCEDES WAY, EDGEWOOD, NY, 11717
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-11-13
Case Closed 2021-04-21

Related Activity

Type Accident
Activity Nr 1590500
344753371 0214700 2020-05-15 51 MERCEDES WAY, EDGEWOOD, NY, 11717
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-11-13
Case Closed 2021-04-21

Related Activity

Type Accident
Activity Nr 1590512
344753421 0214700 2020-05-15 51 MERCEDES WAY, EDGEWOOD, NY, 11717
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-11-13
Case Closed 2021-04-21

Related Activity

Type Accident
Activity Nr 1590514
344753447 0214700 2020-05-15 51 MERCEDES WAY, EDGEWOOD, NY, 11717
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-11-13
Case Closed 2021-04-21

Related Activity

Type Accident
Activity Nr 1590518
344753462 0214700 2020-05-15 51 MERCEDES WAY, EDGEWOOD, NY, 11717
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-11-13
Case Closed 2021-07-01

Related Activity

Type Accident
Activity Nr 1590521

Date of last update: 30 Mar 2025

Sources: New York Secretary of State