Search icon

BISYS RETIREMENT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BISYS RETIREMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1984 (40 years ago)
Entity Number: 962121
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Principal Address: 14221 GOLF COURSE DR N, BAXTER, MN, United States, 56425
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT J CASALE Chief Executive Officer 105 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2005-02-18 2007-01-18 Address 90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-12-31 2005-02-18 Address 3435 STELZER RD, STE 1000, COLUMBUS, OH, 43219, USA (Type of address: Principal Executive Office)
2002-12-31 2005-02-18 Address 90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-05-18 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-18 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070118003142 2007-01-18 BIENNIAL STATEMENT 2006-12-01
060324000430 2006-03-24 CERTIFICATE OF AMENDMENT 2006-03-24
050218002333 2005-02-18 BIENNIAL STATEMENT 2004-12-01
021231002082 2002-12-31 BIENNIAL STATEMENT 2002-12-01
001219002046 2000-12-19 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State