Name: | FIS BUSINESS SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 29 Sep 2021 |
Entity Number: | 3354624 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIS BUSINESS SYSTEMS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-23 | 2021-09-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-04 | 2020-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-27 | 2016-06-30 | Name | SUNGARD BUSINESS SYSTEMS LLC |
2006-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-28 | 2009-01-27 | Name | SUNGARD TRUST SYSTEMS LLC |
2006-04-28 | 2018-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930000577 | 2021-09-29 | CERTIFICATE OF TERMINATION | 2021-09-29 |
200423060377 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43784 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180404006020 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160630000551 | 2016-06-30 | CERTIFICATE OF AMENDMENT | 2016-06-30 |
160420006096 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140424006092 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
100601002637 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
090127000219 | 2009-01-27 | CERTIFICATE OF AMENDMENT | 2009-01-27 |
080508002334 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State