Name: | CONDUENT IMAGE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2002 (23 years ago) |
Entity Number: | 2821488 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Louisiana |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIKE MCDANIEL | Chief Executive Officer | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-02 | Address | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2020-10-01 | Address | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2016-11-04 | 2018-10-01 | Address | 101 YORKSHIRE BLVD, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2016-11-04 | Address | 101 YORKSHIRE BLVD, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004255 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221006001855 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201001061872 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007400 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170509000062 | 2017-05-09 | CERTIFICATE OF AMENDMENT | 2017-05-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State