Search icon

CONDUENT BILL REVIEW CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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