Search icon

AMDOCS, INC.

Company Details

Name: AMDOCS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1954693
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 1390 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, United States, 63017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NISSIM DAUNOV Chief Executive Officer 1390 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, United States, 63017

History

Start date End date Type Value
1999-11-12 2001-09-14 Address 1390 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MD, 63017, USA (Type of address: Principal Executive Office)
1999-11-12 2001-09-14 Address 1390 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MD, 63017, USA (Type of address: Chief Executive Officer)
1999-11-12 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 1999-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-30 1999-11-12 Address 1610 DES FERES ROAD, SUITE 170, ST. LOUIS, MO, 63131, 1831, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-30 1999-11-12 Address 1610 DES PERES ROAD, SUITE 170, ST. LOUIS, MO, 63131, 1831, USA (Type of address: Principal Executive Office)
1995-09-08 1997-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-09-08 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-23177 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1574483 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
010914002547 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991112002012 1999-11-12 BIENNIAL STATEMENT 1999-09-01
991108000913 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
971030002187 1997-10-30 BIENNIAL STATEMENT 1997-09-01
950908000269 1995-09-08 APPLICATION OF AUTHORITY 1995-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901112 Motor Vehicle Personal Injury 2009-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-18
Termination Date 2009-08-17
Date Issue Joined 2009-07-01
Pretrial Conference Date 2009-06-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name SCHIEREN
Role Plaintiff
Name AMDOCS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State