Search icon

BROADRIDGE SECURITIES PROCESSING SOLUTIONS, INC.

Company Details

Name: BROADRIDGE SECURITIES PROCESSING SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1986 (39 years ago)
Authority Date: 21 Mar 1986 (39 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Organization Number: 0213160
Industry: Depository Institutions
Number of Employees: Small (0-19)
Principal Office: 2 JOURNAL SQUARE PLAZA, JERSEY CITY, NJ 07306
Place of Formation: DELAWARE

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
ADAM AMSTERDAM President

Assistant Secretary

Name Role
ANDREW SPATHAKIS Assistant Secretary

Treasurer

Name Role
STEVEN ROSENTHAL Treasurer

Director

Name Role
ADAM AMSTERDAM Director
STEVEN ROSENTHAL Director
ROBERT J. AMMAN Director
NICHOLAS A. CAMERON Director
GERARD L. SEELING Director

Incorporator

Name Role
JAMES J. BROOKS Incorporator

Former Company Names

Name Action
BROADRIDGE SECURITIES PROCESSING SOLUTIONS, LLC Old Name
BROADRIDGE SECURITIES PROCESSING SOLUTIONS, INC. Type Conversion
ADP FINANCIAL INFORMATION SERVICES, INC. Old Name
BUNKER RAMO CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-04-23
Annual Report 2023-06-21
Annual Report 2022-05-26
Annual Report 2021-06-08
Annual Report 2020-06-04
Annual Report 2019-05-30
Registered Agent name/address change 2019-02-13
Annual Report 2018-06-14
Principal Office Address Change 2018-06-14

Sources: Kentucky Secretary of State