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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE BATTJER | Chief Executive Officer | 600 LAUREL OAK RD, VOORHEES, NJ, United States, 08043 |
Name | Role | Address |
---|---|---|
LAWRENCE A. GROSS, ESQUIRE | DOS Process Agent | SUNGARD DATA SYSTEMS, INC., 1285 DRUMMERS LANE, WAYNE, PA, United States, 19087 |
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) |
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