Search icon

SUNGARD GLOBAL EXECUTION SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUNGARD GLOBAL EXECUTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jul 1997 (28 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 2158777
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001046242
Phone:
212-566-1600

Latest Filings

Form type:
FOCUSN
File number:
008-50489
Filing date:
2006-03-01
File:
Form type:
X-17A-5
File number:
008-50489
Filing date:
2006-03-01
File:
Form type:
FOCUSN
File number:
008-50489
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-50489
Filing date:
2005-03-01
File:
Form type:
FOCUSN
File number:
008-50489
Filing date:
2004-03-01
File:

History

Start date End date Type Value
1999-07-20 2000-04-18 Address ATTN: ERIC W. WEST, 800 HAROR BLVD., WEEHAWKEN, NJ, 07087, USA (Type of address: Service of Process)
1997-07-24 2000-09-05 Name AXIS GLOBAL LLC
1997-07-02 1997-07-24 Name AXIS ACQUISITION LLC
1997-07-02 1999-07-20 Address 110 EAST 59TH STREET, ATTN: STEVEN J. COHEN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091231000180 2009-12-31 ARTICLES OF DISSOLUTION 2009-12-31
050727002343 2005-07-27 BIENNIAL STATEMENT 2005-07-01
010718002351 2001-07-18 BIENNIAL STATEMENT 2001-07-01
000905000559 2000-09-05 CERTIFICATE OF AMENDMENT 2000-09-05
000418000318 2000-04-18 CERTIFICATE OF CHANGE 2000-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State