Entity Name: | BROADRIDGE SECURITIES PROCESSING SOLUTIONS, INC. |
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: | 28 Jan 1986 (39 years ago) |
Date of dissolution: | 04 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | P08886 |
FEI/EIN Number |
222640844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 JOURNAL SQUARE PLAZA, ATT : CORPORATE TAX DEPT, JERSEY CITY, NJ, 07306, US |
Mail Address: | 2 JOURNAL SQUARE PLAZA, ATT :CORPORATE TAX DEPT, JERSEY CITY, NJ, 07306, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AMSTERDAM ADAM D | President | 2 JOURNAL SQUARE, JERSEY CITY, NJ, 07306 |
AMSTERDAM ADAM D | Secretary | 2 JOURNAL SQUARE, JERSEY CITY, NJ, 07306 |
AMSTERDAM ADAM D | Director | 2 JOURNAL SQUARE, JERSEY CITY, NJ, 07306 |
LISA DAVID | Assistant Secretary | 2 JOURNAL SQUARE, JERSEY CITY, NJ, 07306 |
SHARMA SHALINI | Assistant Secretary | 2 JOURNAL SQUARE, JERSEY CITY, NJ, 07306 |
SPATHAKIS ANDREW | Assistant Secretary | 2 JOURNAL SQUARE, JERSEY CITY, NJ, 07306 |
ROSENTHAL STEVEN | Treasurer | 2 JOURNAL SQUARE PLAZA, JERSEY CITY, NJ, 07306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-04 | - | - |
REGISTERED AGENT CHANGED | 2017-01-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 2 JOURNAL SQUARE PLAZA, ATT : CORPORATE TAX DEPT, JERSEY CITY, NJ 07306 | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 2 JOURNAL SQUARE PLAZA, ATT : CORPORATE TAX DEPT, JERSEY CITY, NJ 07306 | - |
NAME CHANGE AMENDMENT | 2007-04-24 | BROADRIDGE SECURITIES PROCESSING SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 1986-09-24 | ADP FINANCIAL INFORMATION SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-01-04 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State