Search icon

SUNGARD COMPUTER SERVICES INC.

Company Details

Name: SUNGARD COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1990 (35 years ago)
Date of dissolution: 17 Oct 2001
Entity Number: 1424519
ZIP code: 19087
County: New York
Place of Formation: Pennsylvania
Address: SUNGARD DATA SYSTEMS, INC., 1285 DRUMMERS LANE, WAYNE, PA, United States, 19087
Principal Address: 600 LAUREL OAK RD, VOORHEES, NJ, United States, 08043

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE BATTJER Chief Executive Officer 600 LAUREL OAK RD, VOORHEES, NJ, United States, 08043

DOS Process Agent

Name Role Address
LAWRENCE A. GROSS, ESQUIRE DOS Process Agent SUNGARD DATA SYSTEMS, INC., 1285 DRUMMERS LANE, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2000-03-06 2001-10-17 Address 1285 DRUMMERS LN, WAYNE, PA, 19087, USA (Type of address: Service of Process)
1999-12-09 2001-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-04-19 2000-03-06 Address 600 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Principal Executive Office)
1994-04-19 2000-03-06 Address 1285 DRUMMERS LANE, WAYNE, PA, 19087, USA (Type of address: Service of Process)
1994-04-19 2000-03-06 Address 600 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
1993-05-12 1994-04-19 Address 401 NORTH BROAD STREET, PHILADELPHIA, PA, 19101, USA (Type of address: Principal Executive Office)
1993-05-12 1994-04-19 Address 401 NORTH BROAD STREET, PHILADELPHIA, PA, 19101, USA (Type of address: Chief Executive Officer)
1993-05-12 1994-04-19 Address 401 NORTH BROAD STREET, PHILADELPHIA, PA, 19101, USA (Type of address: Service of Process)
1990-02-21 1993-05-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-02-21 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
011017000002 2001-10-17 SURRENDER OF AUTHORITY 2001-10-17
000306002049 2000-03-06 BIENNIAL STATEMENT 2000-02-01
991209000838 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
940419002805 1994-04-19 BIENNIAL STATEMENT 1994-02-01
930512002458 1993-05-12 BIENNIAL STATEMENT 1993-02-01
C110127-4 1990-02-21 APPLICATION OF AUTHORITY 1990-02-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State