Search icon

OFFUTT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFUTT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1990 (35 years ago)
Date of dissolution: 16 Apr 2009
Entity Number: 1436893
ZIP code: 10011
County: New York
Place of Formation: North Carolina
Principal Address: 405 POMONA DRIVE, GREENSBORO, NC, United States, 27407
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT L. OFFUTT Chief Executive Officer 405 POMONA DRIVE, GREENSBORO, NC, United States, 27407

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-07-21 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-02 1993-07-21 Address 163 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-04-04 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-04-04 1992-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090416000593 2009-04-16 CERTIFICATE OF TERMINATION 2009-04-16
060713002155 2006-07-13 BIENNIAL STATEMENT 2006-04-01
040505002660 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020404002401 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000503002405 2000-05-03 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State