Search icon

BISYS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS R SHEEHAN Chief Executive Officer 90 PARK AVE 10TH FLR, NEW YORK, NY, United States, 10016

History

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)
1993-10-05 1993-11-08 Address 11 GREENWAY PLAZA, SUITE 300, HOUSTON, TX, 77046, USA (Type of address: Principal Executive Office)
1993-10-05 2003-08-11 Address OVERLOOK AT GREAT NOTCH, 150 CLOVE ROAD, LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer)
1990-11-23 1995-03-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-23 1995-03-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-07-03 1990-11-23 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

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
970407000430 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
950328000812 1995-03-28 CERTIFICATE OF CHANGE 1995-03-28
931108002969 1993-11-08 BIENNIAL STATEMENT 1993-07-01
931005002581 1993-10-05 BIENNIAL STATEMENT 1992-07-01
901123000284 1990-11-23 CERTIFICATE OF CHANGE 1990-11-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State