Search icon

SUNGARD EPROCESS INTELLIGENCE INC.

Company Details

Name: SUNGARD EPROCESS INTELLIGENCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1987 (38 years ago)
Date of dissolution: 27 Jun 2006
Entity Number: 1190408
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 70 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIM ASHTON Chief Executive Officer 680 EAST SWEDESFORD ROAD, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2001-07-20 2003-07-17 Address 70 SOUTH ORANGE AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
1999-09-21 2003-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-24 2003-07-17 Address 70 S. ORANGE AVENUE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
1999-08-24 2001-07-20 Address 70 S. ORANGE AVENUE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
1993-04-09 1999-08-24 Address 80 BROAD STREET, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060627000007 2006-06-27 CERTIFICATE OF TERMINATION 2006-06-27
030717002005 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010720002188 2001-07-20 BIENNIAL STATEMENT 2001-07-01
000607000042 2000-06-07 CERTIFICATE OF AMENDMENT 2000-06-07
990921001247 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State