Name: | MTS SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1986 (39 years ago) |
Branch of: | MTS SYSTEMS CORPORATION, Minnesota (Company Number ae4913e5-afd4-e011-a886-001ec94ffe7f) |
Entity Number: | 1106734 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 14000 Technology Drive, Eden Prairie, MN, United States, 55344 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MTS SYSTEMS CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GUILHERME DE FIGUEIREDO SILVA | Chief Executive Officer | 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, United States, 55344 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-05 | 2024-08-15 | Address | 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-01 | 2020-08-05 | Address | 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2014-08-01 | Address | 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, 2290, USA (Type of address: Chief Executive Officer) |
2012-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-30 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-12 | 2012-08-07 | Address | 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, 2290, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815003037 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220823002725 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200805061172 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-15462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007761 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006952 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801007166 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120807006451 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
120330000546 | 2012-03-30 | CERTIFICATE OF CHANGE | 2012-03-30 |
100924002698 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100388 | Securities, Commodities, Exchange | 2021-01-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROY |
Role | Plaintiff |
Name | MTS SYSTEMS CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-02-03 |
Termination Date | 2021-04-23 |
Section | 1331 |
Sub Section | SV |
Status | Terminated |
Parties
Name | DULAC |
Role | Plaintiff |
Name | MTS SYSTEMS CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-01-22 |
Termination Date | 2021-05-12 |
Section | 0078 |
Status | Terminated |
Parties
Name | CARLISLE |
Role | Plaintiff |
Name | MTS SYSTEMS CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-01-11 |
Termination Date | 2021-04-21 |
Section | 0078 |
Status | Terminated |
Parties
Name | STEIN |
Role | Plaintiff |
Name | MTS SYSTEMS CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-02-18 |
Termination Date | 2021-03-03 |
Section | 0078 |
Status | Terminated |
Parties
Name | ALVARENGA |
Role | Plaintiff |
Name | MTS SYSTEMS CORPORATION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State