Conduent Bill Review Corporation Overview
Conduent Bill Review Corporation filed as a Domestic Corporation in the State of Nevada on Friday, November 21, 1997 and is approximately twenty-seven years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Conduent Bill Review Corporation
Network Visualizer
Advertisements
Key People
Who own Conduent Bill Review Corporation
Name | |
---|---|
Pratap Sarker 10 |
NonPres
President
Director
|
Robert Starr 38 |
NonTreas
Treasurer
|
J. Michael Peffer 73 |
NonSec
Director
Secretary
Vice President
|
Brian Walsh 54 |
NonDir
Director
Senior Vice Presiden
|
Kevin R. Kyser 50 |
President
Director
Director
Secretary
Vice President
Senior Vice Presiden
|
Thomas W. Blodgett 25 |
President
|
Connie Harvey 20 |
President
Vice President
|
Partap Sarker |
President
|
Rhonda L. Seegal 59 |
Treasurer
|
Rohit Philip 19 |
Treasurer
|
Stephanie Grossman 53 |
Secretary
Vice President
Assistant Secretary
|
Mike Festa 53 |
Director
Vice President
|
John A. London 52 |
Director
Vice President
|
James K. Markey 47 |
Secretary
Vice President
Assistant Secretary
|
Tas Panos 44 |
Director
Director
Secretary
Vice President
|
Sonia A. Hollies 28 |
Director
Vice President
Cto
|
Peffer J. Michael 5 |
Director
Secretary
|
J. Michael Paffer |
Director
Senior Vice Presiden
|
Nancy P. Vineyard 89 |
Vice President
|
John H. Rexford 61 |
Vice President
|
David Jarrett 59 |
Vice President
Vp-Real Estate
|
Laura L. Rossi 43 |
Vice President
|
Rich Castranova 43 |
Vice President
|
Jay Chu 39 |
Vice President
|
Donna Reeves 31 |
Vice President
|
Chu Jay 3 |
Vice President
|
Robbie Willett 3 |
Vice President
Senior Vice Presiden
|
Jeff Hechemy 3 |
Vice President
|
Kelly Raymond Jenson 1 |
Vice President
|
Brian Halliburton Derek |
Vice President
|
Danny E. Spurlock |
Vice President
|
John F. Rivera 46 |
Assistant Secretary
Assistant Treasurer
|
Robert H. Strasser 40 |
Assistant Secretary
|
Ann Vezina 40 |
Senior Vice Presiden
Svp
|
Trudy D. Fountain-James 32 |
Vp-Licensing
|
Ronald Lapointe 30 |
Vp-Real Estate
|
John Farnan 21 |
Vp-Real Estate
|
Fred Koury 20 |
Senior Vice Presiden
|
Matthew Giordano 18 |
Assistant Treasurer
|
David Hamilton 9 |
Executive Vice Presi
|
Cara Dyer Shore 9 |
Chief Financial Officer
|
Dennis Brian 4 |
Chief Financial Officer
|
Michael Bassetti 2 |
Chief Financial Officer
|
Grossman Stephanle |
Assistant Secretary
|
Christine Landry 12 |
NonPres
|
Showing 8 records out of 45
Known Addresses for Conduent Bill Review Corporation
2828 N Haskell Ave
Dallas, TX 75204
100 Campus Dr
Florham Park, NJ 07932
1851 E 1st St
Santa Ana, CA 92705
4201 Wilshire Blvd
Los Angeles, CA 90010
45 Glover Ave
Norwalk, CT 06850
101 Yorkshire Blvd
Lexington, KY 40509
35 Tesla
Irvine, CA 92618
35 Ervine N
Albuquerque, NM 87113
2828 N Haskell Ave
Bldg 1, FL
4261 Hazy Ln
Greenwood, IN 46142
Corporate Filings for Conduent Bill Review Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F08000001555 |
Date Filed: | Monday, April 7, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800400744 |
Date Filed: | Monday, October 11, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02088258 |
Date Filed: | Monday, June 15, 1998 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C26215-1997 |
Date Filed: | Friday, November 21, 1997 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/21/1997 | Articles of Incorporation | ||
1/16/1998 | Annual List | ||
12/23/1998 | Annual List | ||
12/11/1999 | Annual List | ||
5/15/2001 | Annual List | ||
11/28/2001 | Annual List | ||
12/26/2001 | Amendment | CAPITAL STOCK WAS 25,000 NP LMB 1 PG LMB COMPWORKS LMBB w 00001 | |
12/4/2002 | Annual List | ||
11/5/2003 | Annual List | ||
10/11/2004 | Application for Certificate of Authority | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/13/2005 | Annual List | List of Officers for 2004 to 2005 | |
2/7/2005 | Change of Registered Agent/Office | ||
12/31/2005 | Public Information Report (PIR) | ||
1/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/7/2008 | Acceptance of Registered Agent | ||
1/7/2008 | Reinstatement | REIN | |
3/26/2008 | Registered Agent Address Change | ||
5/12/2008 | Amendment | Previous Stock Value: Par Value Shares: 75,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 75,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
5/14/2008 | Application for Amended Certificate of Authority | ||
9/22/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/12/2009 | Amendment | ||
8/14/2009 | Application for Amended Certificate of Authority | ||
10/7/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
11/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/24/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
10/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/12/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
11/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/19/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/3/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/30/2017 | Amendment | ||
4/21/2017 | Application for Amended Registration | ||
10/24/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
1/17/2020 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Conduent Bill Review Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Conduent Bill Review Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2828 N Haskell Ave Dallas, TX 75204
100 Campus Dr Florham Park, NJ 07932
1851 E 1st St Santa Ana, CA 92705
4201 Wilshire Blvd Los Angeles, CA 90010
45 Glover Ave Norwalk, CT 06850
101 Yorkshire Blvd Lexington, KY 40509
35 Tesla Irvine, CA 92618
35 Ervine N Albuquerque, NM 87113
2828 N Haskell Ave Bldg 1, FL
4261 Hazy Ln Greenwood, IN 46142
These addresses are known to be associated with Conduent Bill Review Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records