VERSYSS INCORPORATED

Name: | VERSYSS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1987 (38 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 1152770 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1200 THE AMERICAN RD., MORRIS PLAINS, NJ, United States, 07950 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY PICOWER | Chief Executive Officer | 1200 THE AMERICAN RD., MORRIS PLAINS, NJ, United States, 07950 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-05-18 | 1998-02-18 | Address | 400 BLUE HILL DRIVE, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
1994-05-18 | 1995-05-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-02-19 | 1994-05-18 | Address | 400 BLUE HILL DRIVE, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737660 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
980218002321 | 1998-02-18 | BIENNIAL STATEMENT | 1997-12-01 |
970407000312 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950515000612 | 1995-05-15 | CERTIFICATE OF CHANGE | 1995-05-15 |
940518002209 | 1994-05-18 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State