Name: | SUNGARD SCT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1985 (40 years ago) |
Date of dissolution: | 18 Jul 2018 |
Entity Number: | 1039618 |
ZIP code: | 19355 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HUGH JEFFERSON RAY, III | Chief Executive Officer | 4 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-05 | 2015-11-02 | Address | 4 COUNTRY VIEW ROAD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2013-11-05 | Address | 680 E SWEDESFORD ROAD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2018-07-18 | Address | ATTN GENERAL COUNSEL, 680 EAST SWEDESFORD ROAD, WAYNE, PA, 19087, USA (Type of address: Service of Process) |
2007-12-26 | 2009-12-01 | Address | 4 COUNTRY VIEW RD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2007-12-26 | 2009-12-01 | Address | 4 COUNTRY VIEW ROAD, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180718000219 | 2018-07-18 | SURRENDER OF AUTHORITY | 2018-07-18 |
171117006232 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
151102007792 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131105006167 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111214002625 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State