Search icon

BANCTEC SERVICE CORP.

Company Details

Name: BANCTEC SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1989 (35 years ago)
Date of dissolution: 10 Aug 1999
Entity Number: 1407817
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4435 SPRING VALLEY ROAD, DALLAS, TX, United States, 75244
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GRAHAME N CLARK, JR. Chief Executive Officer 4435 SPRING VALLEY ROAD, DALLAS, TX, United States, 75244

History

Start date End date Type Value
1995-06-22 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-06-22 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-03-05 1995-06-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-05-15 1995-06-22 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-05-15 1993-03-05 Address CORPORATION 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
990810000008 1999-08-10 CERTIFICATE OF TERMINATION 1999-08-10
990615000102 1999-06-15 ERRONEOUS ENTRY 1999-06-15
DP-1359150 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
970407000233 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
950622000337 1995-06-22 CERTIFICATE OF CHANGE 1995-06-22

Court Cases

Court Case Summary

Filing Date:
1995-11-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BANCTEC SERVICE CORP.
Party Role:
Defendant
Party Name:
COLIN
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State