BROADRIDGE FLUENT SOLUTIONS, LLC

Name: | BROADRIDGE FLUENT SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2013 (12 years ago) |
Entity Number: | 4358249 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-25 | 2025-02-04 | 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: Service of Process) |
2013-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001065 | 2025-05-14 | SURRENDER OF AUTHORITY | 2025-05-14 |
250204004729 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201004955 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210223060109 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
201221060095 | 2020-12-21 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State