Detail by Entity Name

Foreign Profit Corporation

CONDUENT TRANSPORT SOLUTIONS, INC.

Filing Information
P38623 58-1417067 05/04/1992 GA ACTIVE NAME CHANGE AMENDMENT 04/21/2017 NONE
Principal Address
100 CAMPUS DRIVE,
FLORHAM PARK, NJ 07932

Changed: 02/15/2019
Mailing Address
100 CAMPUS DRIVE,
FLORHAM PARK, NJ 07932

Changed: 02/15/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/17/2006

Address Changed: 01/17/2006
Officer/Director Detail Name & Address

Title PRESIDENT

Appleby, Adam
100 CAMPUS DRIVE
FLORHAM PARK, NJ 07932

Title SECRETARY, DIRECTOR, EVP

KRAWITZ, MICHAEL
100 CAMPUS DRIVE
FLORHAM PARK, NJ 07932

Title TREASURER

STARR, ROBERT
100 CAMPUS DRIVE
FLORHAM PARK, NJ 07932

Title DIRECTOR

Fisherman, Michael
100 CAMPUS DRIVE
FLORHAM PARK, NJ 07932

Title VP

Kruger, Keith
100 CAMPUS DRIVE,
FLORHAM PARK, NJ 07932

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/18/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- Name Change View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- Name Change View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- Reg. Agent Change View image in PDF format
12/27/2005 -- Name Change View image in PDF format
10/31/2005 -- REINSTATEMENT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
08/01/2000 -- Name Change View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
06/13/1997 -- ANNUAL REPORT View image in PDF format
06/11/1997 -- NAME CHANGE View image in PDF format
07/18/1996 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format