BISYS, INC.

Name: | BISYS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1989 (36 years ago) |
Date of dissolution: | 24 May 2005 |
Entity Number: | 1366005 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN K POTTS, 3435 STELZER RD, STE 1000, COLUMBUS, OH, United States, 43219 |
Address: | 90 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS R SHEEHAN | Chief Executive Officer | 90 PARK AVE 10TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2005-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2005-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-28 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-28 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-11-08 | 1997-08-28 | Address | 11 GREENWAY PLAZA, SUITE 300, HOUSTON, TX, 77046, 1199, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050524000603 | 2005-05-24 | SURRENDER OF AUTHORITY | 2005-05-24 |
030811002132 | 2003-08-11 | BIENNIAL STATEMENT | 2003-07-01 |
010810002280 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
990830002717 | 1999-08-30 | BIENNIAL STATEMENT | 1999-07-01 |
970828002163 | 1997-08-28 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State