Name: | BROADRIDGE BUSINESS PROCESS OUTSOURCING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390778 |
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 |
---|---|---|---|
2019-02-25 | 2023-12-12 | 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: Service of Process) |
2013-04-18 | 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 |
---|---|---|---|
231212001478 | 2023-12-12 | BIENNIAL STATEMENT | 2023-04-01 |
200323060360 | 2020-03-23 | BIENNIAL STATEMENT | 2019-04-01 |
190225001044 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
SR-104164 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170407006473 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150727006109 | 2015-07-27 | BIENNIAL STATEMENT | 2015-04-01 |
130621000770 | 2013-06-21 | CERTIFICATE OF PUBLICATION | 2013-06-21 |
130418000848 | 2013-04-18 | APPLICATION OF AUTHORITY | 2013-04-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State