Search icon

BISYS EDUCATION SERVICES INC.

Company Details

Entity Name: BISYS EDUCATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 06 May 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2005 (20 years ago)
Document Number: F01000000007
FEI/EIN Number 351616640
Address: 8081 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268
Mail Address: C/O KAPLAN INC. 888 7TH AVE 23 FLOOR, NEW YORK, NY, 10106
Place of Formation: INDIANA

Chief Executive Officer

Name Role Address
FRADIN RUSSELL P Chief Executive Officer 90 PARK AVE 101-H FL, NEW YORK, NY, 10016

Director

Name Role Address
FRADIN RUSSELL P Director 90 PARK AVE 101-H FL, NEW YORK, NY, 10016

Chief Financial Officer

Name Role Address
FOX JAMES L Chief Financial Officer 100 SUMMER ST STE 1401, BOSTON, MA, 02110

Treasurer

Name Role Address
FOX JAMES L Treasurer 100 SUMMER ST STE 1401, BOSTON, MA, 02110

Secretary

Name Role Address
DELL KEVIN J Secretary 150 CLOVE RD., LITTLE FALLS, NJ

Vice President

Name Role Address
RYBARCZYK MARK Vice President 11 GREENWAY PLAZA, HOUSTON, TX
GILLIAM JOHN P Vice President 3434 STELZER RD, STE 1000, COLUMBUS, OH
POTTS KYNDALL P Vice President 3435 STEIZER RD STE 1000, COLUMBUS, OH, 43219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-05-06 No data No data
CHANGE OF MAILING ADDRESS 2005-05-06 8081 ZIONSVILLE ROAD, INDIANAPOLIS, IN 46268 No data
NAME CHANGE AMENDMENT 2002-12-27 BISYS EDUCATION SERVICES INC. No data

Documents

Name Date
Withdrawal 2005-05-06
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
Name Change 2002-12-27
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-06-20
Foreign Profit 2000-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State