Search icon

VERSYSS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

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

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY PICOWER Chief Executive Officer 1200 THE AMERICAN RD., MORRIS PLAINS, NJ, United States, 07950

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State