Search icon

ARCHIVE SYSTEMS, INC.

Company Details

Name: ARCHIVE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3091867
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 4 FIRST AVENUE, PEABODY, MA, United States, 01960
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 978-882-2010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY SKARUPA Chief Executive Officer 4 FIRST AVENUE, PEABODY, MA, United States, 01960

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 4 FIRST AVENUE, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 500 UNICORN PARK DRIVE,, SUITE 503, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-14 2020-08-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-14 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-01-14 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-08-01 2024-08-01 Address 500 UNICORN PARK DRIVE,, SUITE 503, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2016-04-06 2019-01-14 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-04-06 2018-08-01 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-25 2018-08-01 Address 39 PLYMOUTH ST, NEW YORK, NY, 07004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801033842 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220808000267 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200813060253 2020-08-13 BIENNIAL STATEMENT 2020-08-01
190114000393 2019-01-14 CERTIFICATE OF CHANGE 2019-01-14
180801007630 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160805006741 2016-08-05 BIENNIAL STATEMENT 2016-08-01
160406000413 2016-04-06 CERTIFICATE OF CHANGE 2016-04-06
140825002016 2014-08-25 BIENNIAL STATEMENT 2014-08-01
130918000572 2013-09-18 CERTIFICATE OF CHANGE 2013-09-18
080905002213 2008-09-05 BIENNIAL STATEMENT 2008-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808178 Other Contract Actions 2008-09-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-23
Termination Date 2009-11-06
Date Issue Joined 2008-11-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE BOARD OF EDUCATION OF THE
Role Plaintiff
Name ARCHIVE SYSTEMS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State