Search icon

SUNGARD AVAILABILITY SERVICES CAPITAL, INC.

Company Details

Name: SUNGARD AVAILABILITY SERVICES CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2014 (10 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 4636054
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 680 EAST SWEDESFORD ROAD, CHESTER COUNTY, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
SUNGARD AVAILABILITY SERVICES CAPITAL, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 680 EAST SWEDESFORD ROAD, CHESTER COUNTY, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2020-12-22 2021-12-23 Address 680 EAST SWEDESFORD ROAD, CHESTER COUNTY, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2020-12-22 2021-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-16 2020-12-22 Address 680 E. SWEDESFORD ROAD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2016-09-16 2019-01-28 Address 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2014-09-15 2016-09-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211223000033 2021-12-21 CERTIFICATE OF TERMINATION 2021-12-21
201222060545 2020-12-22 BIENNIAL STATEMENT 2020-09-01
SR-68756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68757 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905006311 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160916006079 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140915000304 2014-09-15 APPLICATION OF AUTHORITY 2014-09-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State