Name: | BROADRIDGE ADVISOR COMPENSATION SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1977 (48 years ago) |
Date of dissolution: | 30 Jun 2017 |
Entity Number: | 431097 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 40 FULTON ST, 9TH FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BARBARA MININGHAM | Chief Executive Officer | 40 FULTON ST, 9TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-10 | 2013-04-23 | Address | 40 FULTON ST, 9TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2016-11-15 | Name | M&O SYSTEMS, INC. |
2010-04-12 | 2016-11-15 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85236 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85237 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170620000364 | 2017-06-20 | CERTIFICATE OF MERGER | 2017-06-30 |
161115000701 | 2016-11-15 | CERTIFICATE OF AMENDMENT | 2016-11-15 |
130423002356 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State