Search icon

ACTIVANT SOLUTIONS INC.

Company Details

Name: ACTIVANT SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1987 (38 years ago)
Date of dissolution: 05 Apr 2012
Entity Number: 1157759
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 7683 SOUTHFRONT RD, LIVERMOR, CA, United States, 94551
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PERVEZ QURESHI Chief Executive Officer 7683 SOUTHFRONT RD, LIVERMOR, CA, United States, 94551

History

Start date End date Type Value
2008-09-24 2009-03-31 Address 7683 SOUTHFRONT ROAD, LIVERMORE, CA, 94551, USA (Type of address: Service of Process)
2005-04-29 2008-08-18 Address 804 LAS CIMAS PKWY, STE 200, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office)
2005-04-29 2008-08-18 Address 804 LAS CIMAS PKWY, STE 200, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2002-03-01 2008-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-10 2005-04-29 Address 804 LAS CIMAS PARKWAY / #200, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120405000021 2012-04-05 CERTIFICATE OF TERMINATION 2012-04-05
110503002202 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090331002016 2009-03-31 BIENNIAL STATEMENT 2009-03-01
080924000390 2008-09-24 CERTIFICATE OF MERGER 2008-09-24
080818003127 2008-08-18 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State