AGILYSYS, INC.

Name: | AGILYSYS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1982 (43 years ago) |
Entity Number: | 807847 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3655 Brookside Parkway, Suite 300, Alpharetta, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AGILYSYS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAMESH SRINIVASAN | Chief Executive Officer | 3655 BROOKSIDE PARKWAY, SUITE 300, ALPHARETTA, GA, United States, 30022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 3655 BROOKSIDE PARKWAY, SUITE 300, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 1000 WINDWARD CONCOURSE, SUITE 250, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-12-03 | Address | 1000 WINDWARD CONCOURSE, SUITE 250, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 1000 WINDWARD CONCOURSE, SUITE 250, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002512 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
241120001106 | 2024-11-18 | CERTIFICATE OF AMENDMENT | 2024-11-18 |
221201000156 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201211060130 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
SR-11992 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1570807 | RENEWAL | INVOICED | 2014-01-23 | 60 | Scale Dealer Repairer License Renewal Fee |
351125 | LATE | INVOICED | 2013-08-07 | 100 | Scale Late Fee |
351127 | LATE | INVOICED | 2013-08-07 | 100 | Scale Late Fee |
351126 | CNV_SI | INVOICED | 2013-07-15 | 70 | SI - Certificate of Inspection fee (scales) |
351128 | CNV_SI | INVOICED | 2013-07-15 | 70 | SI - Certificate of Inspection fee (scales) |
348927 | CNV_SI | INVOICED | 2013-05-10 | 70 | SI - Certificate of Inspection fee (scales) |
1231446 | LICENSE | INVOICED | 2013-05-03 | 60 | Scale Dealer Repairer License Fee |
1231447 | CNV_TFEE | INVOICED | 2013-05-03 | 1.490000009536743 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State