Name: | BISYS DISTRIBUTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1991 (34 years ago) |
Entity Number: | 1576648 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN K POTTS, 3435 STELZER RD STE 1000, COLUMBUS, OH, United States, 43219 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL P FRADIN | Chief Executive Officer | 90 PARK AVE 10TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-15 | 2006-02-28 | Name | LAUDUS DISTRIBUTOR, INC. |
2003-09-19 | 2005-12-09 | Address | 90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2003-09-19 | Address | 90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-09-30 | 2001-10-09 | Address | 150 CLOVE RD, LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer) |
1997-08-04 | 2004-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060228000115 | 2006-02-28 | CERTIFICATE OF AMENDMENT | 2006-02-28 |
051209002539 | 2005-12-09 | BIENNIAL STATEMENT | 2005-09-01 |
040715000255 | 2004-07-15 | CERTIFICATE OF AMENDMENT | 2004-07-15 |
040227000603 | 2004-02-27 | CERTIFICATE OF CHANGE | 2004-02-27 |
030919002424 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State