Search icon

BROADRIDGE SECURITIES PROCESSING SOLUTIONS, LLC

Company Details

Entity Name: BROADRIDGE SECURITIES PROCESSING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2017 (8 years ago)
Document Number: M17000000098
FEI/EIN Number 22-2640844
Address: 2 Gateway Center, 283-299 Market Street, Newark, NJ, 07102, US
Mail Address: 2 Gateway Center, 283-299 Market Street, Attn: Tax Dep't, 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, 283-299 Market Street, Newark, NJ, 07102

President

Name Role Address
Matlin Laura President 2 Gateway Center, 283-299 Market Street, Newark, NJ, 07102

Vice President

Name Role Address
Reese Edmund Vice President 2 Gateway Center, 283-299 Market Street, Newark, NJ, 07102

Assi

Name Role Address
Lisa David Assi 2 Gateway Center, 283-299 Market Street, Newark, NJ, 07102
Keegan Siobhan Assi 2 Gateway Center, 283-299 Market Street, Newark, NJ, 07102
Spathakis D.Andrew Assi 2 Gateway Center, 283-299 Market Street, 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 PRINCIPAL ADDRESS 2018-04-03 2 Gateway Center, 283-299 Market Street, Newark, NJ 07102 No data
CHANGE OF MAILING ADDRESS 2018-04-03 2 Gateway Center, 283-299 Market Street, Newark, NJ 07102 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 2020-04-02
ANNUAL REPORT 2019-04-16
CORLCRACHG 2019-02-18
ANNUAL REPORT 2018-04-03
Foreign Limited 2017-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State