Search icon

BROADRIDGE ADVISOR COMPENSATION SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARBARA MININGHAM Chief Executive Officer 40 FULTON ST, 9TH FL, NEW YORK, NY, United States, 10038

History

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)

Filings

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