Entity Name: | CONDUENT BILL REVIEW CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 2008 (17 years ago) |
Date of dissolution: | 20 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | F08000001555 |
FEI/EIN Number |
330803325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CAMPUS DRIVE,, SUITE 200, FLORHAM PARK, NJ, 07932, US |
Mail Address: | 4261 HAXY LANE, GREENWOOD, IN, 46142 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
SARKER PRATAP | President | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
PEFFER J. MICHAEL | Secretary | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
STARR ROBERT | Treasurer | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
WALSH BRIAN | Director | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000142731 | ACS COMPIQ | EXPIRED | 2009-08-05 | 2014-12-31 | - | 2828 N HASKELL AVENUE, BLDG 1 FLOOR 10, DALLAS, TX, 75204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 100 CAMPUS DRIVE,, SUITE 200, FLORHAM PARK, NJ 07932 | - |
REGISTERED AGENT CHANGED | 2019-12-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-18 | 100 CAMPUS DRIVE,, SUITE 200, FLORHAM PARK, NJ 07932 | - |
NAME CHANGE AMENDMENT | 2017-04-21 | CONDUENT BILL REVIEW CORPORATION | - |
NAME CHANGE AMENDMENT | 2009-08-14 | ACS COMPIQ CORPORATION | - |
AMENDMENT | 2008-05-16 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
Withdrawal | 2019-12-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-03 |
Name Change | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State