Entity Number 768167
Status Inactive
NameMULTISYSTEMS, INC.
CountyNew York
Date of registration 05 May 1982 (42 years ago) 05 May 1982
Date of dissolution 30 Jan 2004 30 Jan 2004
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationMassachusetts
Address 2015 SPRING ROAD SUITE 750, OAK BROOK, IL, United States, 60523
Address ZIP code
Principal Address 10 FAWCETT ST., CAMBRIDGE, MA, United States, 02138
Principal Address ZIP code
C/O ATC/VANCOM, INC.
DOS Process Agent
2015 SPRING ROAD SUITE 750, OAK BROOK, IL, United States, 60523
REGISTERED AGENT REVOKED
Agent
JAMES LONG
Chief Executive Officer
2548 PEBBLE CREEK DR, LISLE, IL, United States, 60532
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)
1993-06-30
2000-06-01
Address
P.O. BOX 512, WESTPORT, CT, 06881, USA (Type of address: Chief Executive Officer)
1993-06-30
1996-06-05
Address
1050 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02138, USA (Type of address: Principal Executive Office)
1990-11-23
1995-03-16
Address
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-11-23
1995-03-16
Address
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-06-25
1990-11-23
Address
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
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
970414000594
1997-04-14
CERTIFICATE OF CHANGE
1997-04-14
960605002080
1996-06-05
BIENNIAL STATEMENT
1996-05-01
950316000867
1995-03-16
CERTIFICATE OF CHANGE
1995-03-16
930630002563
1993-06-30
BIENNIAL STATEMENT
1993-05-01
901123000224
1990-11-23
CERTIFICATE OF CHANGE
1990-11-23
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts