FISERV SOLUTIONS, INC.

Name: | FISERV SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1995 (30 years ago) |
Date of dissolution: | 28 May 2015 |
Entity Number: | 1984052 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wisconsin |
Principal Address: | 255 FISERV DRIVE, BROOKFIELD, WI, United States, 53045 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFERY W YABUKI | Chief Executive Officer | 255 FISERV DR, BROOKFIELD, WI, United States, 53045 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-16 | 2014-01-17 | Address | 255 FISERV DR, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2006-02-16 | Address | 255 FISERV DR, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2007-11-28 | Address | 255 FISERV DR, BROOKFIELD, WI, 53045, USA (Type of address: Service of Process) |
2000-02-10 | 2002-03-28 | Address | 255 FISERV DR, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer) |
1997-12-22 | 2000-02-10 | Address | 255 FISERV DRIVE, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150528000849 | 2015-05-28 | CERTIFICATE OF TERMINATION | 2015-05-28 |
140117006046 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111230002247 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091130002770 | 2009-11-30 | BIENNIAL STATEMENT | 2009-12-01 |
071128002180 | 2007-11-28 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State