Search icon

ECLIPSYS SOLUTIONS CORP.

Company Details

Name: ECLIPSYS SOLUTIONS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2101388
ZIP code: 10005
County: Saratoga
Place of Formation: Delaware
Principal Address: 777 E ATLANTIC AVE, STE 200, DELRAY BEACH, FL, United States, 33483
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HARVEY J WILSON Chief Executive Officer 777 E ATLANTIC AVE, STE 200, DELRAY BEACH, FL, United States, 33483

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-15 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-15 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-11-04 2006-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-86161 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86160 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121001000188 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120827000310 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
060915000439 2006-09-15 CERTIFICATE OF CHANGE 2006-09-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State