Search icon

OPEN SOLUTIONS INC.

Company Details

Name: OPEN SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1994 (31 years ago)
Date of dissolution: 09 Jun 2015
Entity Number: 1790214
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 255 FISERV DRIVE, BROOKFIELD, WI, United States, 53045
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFERY W. YABUKI Chief Executive Officer 255 FISERV DRIVE, BROOKFIELD, WI, United States, 53045

DOS Process Agent

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

History

Start date End date Type Value
2008-02-07 2010-01-06 Address ATTN: THOMAS N. TARTARO, 455 WINDING BROOK DR., GLASTONBURY, CT, 06033, USA (Type of address: Service of Process)
2007-10-17 2008-02-07 Address ATTN; THOMAS N. TARTARO, 455 WINDING BROOK DR., GLASTONBURY, CT, 06033, USA (Type of address: Service of Process)
2006-07-27 2015-05-21 Address 455 WINDING BROOK DRIVE, GLASTONBURG, CT, 06033, USA (Type of address: Principal Executive Office)
2006-07-27 2015-05-21 Address OPEN SOLUTIONS INC, 455 WINDING BROOK DR, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2002-01-17 2006-07-27 Address 300 WINDING BROOK DRIVE, GLASTONBURG, CT, 06033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150609000177 2015-06-09 CERTIFICATE OF TERMINATION 2015-06-09
150521006037 2015-05-21 BIENNIAL STATEMENT 2014-01-01
111229002763 2011-12-29 BIENNIAL STATEMENT 2012-01-01
100106000427 2010-01-06 CERTIFICATE OF CHANGE 2010-01-06
091218002810 2009-12-18 BIENNIAL STATEMENT 2010-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State