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 |
Name | Role | Address |
---|---|---|
SUNGARD AVAILABILITY SERVICES CAPITAL, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 680 EAST SWEDESFORD ROAD, CHESTER COUNTY, WAYNE, PA, United States, 19087 |
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) |
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