Search icon

MULTISYSTEMS, INC.

Print

Details

Entity Number 768167

Status Inactive

NameMULTISYSTEMS, INC.

CountyNew York

Date of registration 05 May 1982 (42 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O ATC/VANCOM, INC.

DOS Process Agent

2015 SPRING ROAD SUITE 750, OAK BROOK, IL, United States, 60523

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

JAMES LONG

Chief Executive Officer

2548 PEBBLE CREEK DR, LISLE, IL, United States, 60532

History

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)

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)

Filings

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

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