Search icon

BROADRIDGE MAIL, LLC

Company Details

Entity Name: BROADRIDGE MAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: M16000006421
FEI/EIN Number 20-4874168
Address: 333 WEST 11TH ST., KANSAS CITY, MO, 64105, US
Mail Address: 2 Gateway Center, 283-299 Market Street, Newark, NJ, 07102, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Rosenthal Steven Treasurer 2 GATEWAY CENTER, NEWARK, NJ, 07102

President

Name Role Address
Matlin Laura President 2 Gateway Center, Newark, NJ, 07102

Vice President

Name Role Address
REESE EDMUND Vice President 2 Gateway Center, Newark, NJ, 07102

Assi

Name Role Address
Lisa David Assi 2 Gateway Center, Newark, NJ, 07102
Keegan Siobhan Assi 2 Gateway Center, Newark, NJ, 07102
Spathakis D.Andrew Assi 2 Gateway Center, Newark, NJ, 07102

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-02-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2017-11-28 333 WEST 11TH ST., KANSAS CITY, MO 64105 No data
REINSTATEMENT 2017-11-28 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
LC NAME CHANGE 2016-10-17 BROADRIDGE MAIL, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
CORLCRACHG 2019-02-18
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-11-28
LC Name Change 2016-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State