Search icon

BANCTEC USA, INC.

Company Details

Name: BANCTEC USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1986 (38 years ago)
Date of dissolution: 01 Oct 1999
Entity Number: 1130206
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4851 LBJ FREEWAY FLOOR 12, DALLAS, TX, United States, 75244
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GRAHAME N. CLARK, JR. Chief Executive Officer 4851 LBJ FREEWAY FLOOR 12, DALLAS, TX, United States, 75244

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-02-05 1999-01-06 Address 4435 SPRING VALLEY RD, DALLAS, TX, 75244, USA (Type of address: Principal Executive Office)
1997-02-05 1999-01-06 Address 6158 PRESTON CREEK DRIVE, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer)
1996-08-05 1997-02-05 Address 4435 SPRING VALLEY ROAD, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer)
1996-08-05 1997-02-05 Address 4435 SPRING VALLEY ROAD, DALLAS, TX, 75244, USA (Type of address: Principal Executive Office)
1996-08-05 1997-11-18 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991006000008 1999-10-06 CERTIFICATE OF TERMINATION 1999-10-06
991001000421 1999-10-01 CERTIFICATE OF TERMINATION 1999-10-01
990106002190 1999-01-06 BIENNIAL STATEMENT 1998-12-01
971118000662 1997-11-18 CERTIFICATE OF CHANGE 1997-11-18
970205002030 1997-02-05 BIENNIAL STATEMENT 1996-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State