Search icon

OPEN SYSTEMS, INC.

Company Details

Name: OPEN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2004 (21 years ago)
Date of dissolution: 30 Jun 2020
Entity Number: 3119412
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: EXECUTIVE WOODS, 3 TALLOW WOOD DR, CLIFTON PARK, NEW YORK, NY, United States, 12065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK ALBI Chief Executive Officer EXECUTIVE WOODS, 3 TALLOW WOOD DR, CLIFTON PARK, NEW YORK, NY, United States, 12065

History

Start date End date Type Value
2010-09-21 2018-10-02 Address 3 TALLOW WOOD DRIVE, EXECUTIVE WOODS, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2010-09-21 2018-10-02 Address 201 WEST 103RD STREET, INDIANAPOLIS, IN, 46290, USA (Type of address: Chief Executive Officer)
2010-09-21 2018-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-20 2010-09-21 Address 3 TALLOW WOOD DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2007-07-20 2010-09-21 Address 3 TALLOW WODO DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200630000479 2020-06-30 CERTIFICATE OF MERGER 2020-06-30
181002007401 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006770 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006244 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006207 2012-10-01 BIENNIAL STATEMENT 2012-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State