Search icon

OPENCONNECT SYSTEMS INCORPORATED

Company Details

Name: OPENCONNECT SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1987 (37 years ago)
Date of dissolution: 28 Jul 2004
Entity Number: 1217983
ZIP code: 75234
County: New York
Place of Formation: Texas
Address: 2711 LBJ FREEWAY, STE. 700, DALLAS, TX, United States, 75234
Principal Address: 2711 LBJ FRWY, STE 700, DALLAS, TX, United States, 75234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2711 LBJ FREEWAY, STE. 700, DALLAS, TX, United States, 75234

Chief Executive Officer

Name Role Address
STUART BURRIS Chief Executive Officer 2711 LBJ FRWY, STE 700, DALLAS, TX, United States, 75234

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-02-03 2001-11-07 Address 2711 LBJ FREEWAY, STE 800, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
1999-10-14 2004-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2004-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-11-08 2000-02-03 Address 2711 LBJ FWY, STE 800, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
1995-11-08 2001-11-07 Address 2711 LBJ FWY, STE 800, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office)
1993-11-30 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-11-16 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-11-16 1993-11-30 Address P.O. BOX 13697, AUSTIN, TX, 78711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040728000051 2004-07-28 SURRENDER OF AUTHORITY 2004-07-28
031029002659 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011107002435 2001-11-07 BIENNIAL STATEMENT 2001-11-01
000203002646 2000-02-03 BIENNIAL STATEMENT 1999-11-01
991014000915 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
971218002444 1997-12-18 BIENNIAL STATEMENT 1997-11-01
951108002620 1995-11-08 BIENNIAL STATEMENT 1993-11-01
931130000214 1993-11-30 CERTIFICATE OF CHANGE 1993-11-30
910415000146 1991-04-15 CERTIFICATE OF AMENDMENT 1991-04-15
B567545-4 1987-11-16 APPLICATION OF AUTHORITY 1987-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State