PROSYS INFORMATION SYSTEMS, INC.

Name: | PROSYS INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2011 (14 years ago) |
Entity Number: | 4100386 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ELAINE BELLOCK | Chief Executive Officer | 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-25 | 2023-05-25 | Address | 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-05-12 | Address | 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2023-05-25 | Address | 6025 THE CORNERS PARKWAY, SUITE 120, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001045 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230525002195 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
210520060417 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
200409000541 | 2020-04-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-09 |
190513060668 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State