Name: | SUNGARD PUBLIC SECTOR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1997 (28 years ago) |
Date of dissolution: | 14 Jun 2016 |
Branch of: | SUNGARD PUBLIC SECTOR INC., Florida (Company Number F50372) |
Entity Number: | 2156712 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 1000 BUSINESS CENTER RD, LAKE MARY, FL, United States, 32746 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J. BORMAN | Chief Executive Officer | 1000 BUSINESS CENTER DR, LAKE MARY, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-11 | 2013-06-24 | Address | 1000 BUSINESS CENTER DR, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2011-07-11 | Address | 1000 BUSINESS CENTER DR, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2005-09-14 | 2007-07-26 | Address | 1000 BUSINESS CENTER DR, LAKE MARY, FL, 32746, 5585, USA (Type of address: Chief Executive Officer) |
2003-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-27 | 2005-09-14 | Address | 1000 BUSINESS CENTER DR, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25652 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160614000491 | 2016-06-14 | CERTIFICATE OF TERMINATION | 2016-06-14 |
150629006086 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
130624006348 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State