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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
ADAM AMSTERDAM | President |
Name | Role |
---|---|
ANDREW SPATHAKIS | Assistant Secretary |
Name | Role |
---|---|
STEVEN ROSENTHAL | Treasurer |
Name | Role |
---|---|
ADAM AMSTERDAM | Director |
STEVEN ROSENTHAL | Director |
ROBERT J. AMMAN | Director |
NICHOLAS A. CAMERON | Director |
GERARD L. SEELING | Director |
Name | Role |
---|---|
JAMES J. BROOKS | Incorporator |
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 |
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