Search icon

CONDUENT STATE & LOCAL SOLUTIONS, INC.

Branch

Company Details

Name: CONDUENT STATE & LOCAL SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1992 (33 years ago)
Authority Date: 29 Jun 1992 (33 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Branch of: CONDUENT STATE & LOCAL SOLUTIONS, INC., NEW YORK (Company Number 157061)
Organization Number: 0302230
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 100 CAMPUS DRIVE, FLORHAM PARK, NJ 07932
Place of Formation: NEW YORK

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
STEVEN H. LIPSITZ Director
MICHAEL KRAWITZ Director
Michael Fisherman Director
MICHAEL DENEAL Director
JOHN BROPHY Director

Secretary

Name Role
MICHAEL KRAWITZ Secretary

Treasurer

Name Role
ROBERT STARR Treasurer

President

Name Role
Michael Deckelman President

Former Company Names

Name Action
XEROX STATE & LOCAL SOLUTIONS, INC. Old Name
ACS STATE & LOCAL SOLUTIONS, INC. Old Name
LOCKHEED MARTIN IMS CORPORATION Old Name

Assumed Names

Name Status Expiration Date
CONDUENT UNCLAIMED PROPERTY CLEARINGHOUSE Inactive 2022-07-05
XEROX STATE & LOCAL SOLUTIONS, INC. Inactive 2022-03-28
XEROX UNCLAIMED PROPERTY CLEARINGHOUSE Inactive 2017-06-26
ACS STATE & LOCAL SOLUTIONS, INC. Inactive 2017-04-20
CORPORATE NET INCOME COMPLIANCE Inactive 2012-12-03
LDC COLLECTION SYSTEMS Inactive 2010-12-01

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Withdrawal of Assumed Name 2024-05-08
Annual Report 2023-06-07
Annual Report 2022-06-08
Annual Report 2021-06-10
Certificate of Assumed Name 2021-06-09
Annual Report 2020-06-04
Annual Report 2019-06-07
Annual Report 2018-06-07
Principal Office Address Change 2018-06-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 900
Executive 2025-01-23 2025 Health & Family Services Cabinet Department For Medicaid Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 2682
Executive 2025-01-23 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1505993.69
Executive 2025-01-22 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 36493.84
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Medicaid Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1799433.13
Executive 2025-01-10 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6691.12
Executive 2025-01-10 2025 Health & Family Services Cabinet Department for Income Support Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 8557.12
Executive 2025-01-10 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 80.75
Executive 2025-01-08 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 29.49
Executive 2025-01-07 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1975823.84

Sources: Kentucky Secretary of State