Name: | MULTISYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1982 (43 years ago) |
Date of dissolution: | 30 Jan 2004 |
Entity Number: | 768167 |
ZIP code: | 60523 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 2015 SPRING ROAD SUITE 750, OAK BROOK, IL, United States, 60523 |
Principal Address: | 10 FAWCETT ST., CAMBRIDGE, MA, United States, 02138 |
Name | Role | Address |
---|---|---|
C/O ATC/VANCOM, INC. | DOS Process Agent | 2015 SPRING ROAD SUITE 750, OAK BROOK, IL, United States, 60523 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES LONG | Chief Executive Officer | 2548 PEBBLE CREEK DR, LISLE, IL, United States, 60532 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-01 | 2002-05-03 | Address | 10 FAWCETT ST., CAMBRIDGE, MA, 02138, 1110, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2003-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-06-05 | 2000-06-01 | Address | 10 FAWCETT STREET, CAMBRIDGE, MA, 02138, 1110, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-16 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040130000799 | 2004-01-30 | CERTIFICATE OF TERMINATION | 2004-01-30 |
031126000222 | 2003-11-26 | CERTIFICATE OF MERGER | 2003-12-24 |
020503002187 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000601002799 | 2000-06-01 | BIENNIAL STATEMENT | 2000-05-01 |
980520002373 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State