Search icon

AMDOCS BCS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMDOCS BCS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1999 (26 years ago)
Date of dissolution: 03 Oct 2011
Entity Number: 2415023
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 1390 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, United States, 63017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-09-24 2009-10-08 Address 1390 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2005-11-23 2007-09-24 Address 1390 TIMBERLAKE MANOR PARKWAY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2001-09-24 2005-11-23 Address 333 WEST 11TH ST 5TH FLR, KANSAS CITY, MO, 64105, USA (Type of address: Principal Executive Office)
2001-09-24 2005-11-23 Address 9401 ARROWPOINT BLVD, SUITE 220, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer)
2001-04-25 2005-11-23 Address 1100 INVESTMENT BLVD., EL DORADO HILLS, CA, 95762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111003000345 2011-10-03 CERTIFICATE OF TERMINATION 2011-10-03
091008002180 2009-10-08 BIENNIAL STATEMENT 2009-09-01
070924002372 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051123002695 2005-11-23 BIENNIAL STATEMENT 2005-09-01
050824000172 2005-08-24 CERTIFICATE OF AMENDMENT 2005-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State