Search icon

PEROT SYSTEMS BUSINESS PROCESS SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEROT SYSTEMS BUSINESS PROCESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1989 (36 years ago)
Date of dissolution: 02 Dec 2010
Entity Number: 1400750
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: ATTN: TAX DEPT, 2300 WEST PLANO PKWY, PLANO, TX, United States, 75075
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID HEPBURN Chief Executive Officer 2300 W PLANO PKWY, PLANO, TX, United States, 75075

History

Start date End date Type Value
2007-11-26 2009-11-20 Address 2300 W PLANO PKWY, PLANO, TX, 75075, 8499, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-11-26 Address 2300 WEST PLANO PKWY, PLANO, TX, 75075, 8499, USA (Type of address: Chief Executive Officer)
2005-10-11 2006-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-06 2006-01-05 Address 2300 W PLANO PARKWAY, PLANO, TX, 75075, 8499, USA (Type of address: Chief Executive Officer)
2003-11-06 2006-01-05 Address ATTN: TAX DEPT, 2300 W PLANO PARKWAY, PLANO, TX, 75075, 8499, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101202000646 2010-12-02 CERTIFICATE OF TERMINATION 2010-12-02
091120002520 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071126002739 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060105003035 2006-01-05 BIENNIAL STATEMENT 2005-11-01
051011000196 2005-10-11 CERTIFICATE OF CHANGE 2005-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State