Name: | CASE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1993 (31 years ago) |
Entity Number: | 1765786 |
ZIP code: | 48642 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2700 JAMES SAVAGE RD, MIDLAND, MI, United States, 48642 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASE SYSTEMS, INC., COLORADO | 20201197599 | COLORADO |
Headquarter of | CASE SYSTEMS, INC., FLORIDA | F02000000860 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 JAMES SAVAGE RD, MIDLAND, MI, United States, 48642 |
Name | Role | Address |
---|---|---|
ROBERT BOWDEN | Chief Executive Officer | 2700 JAMES SAVAGE RD, MIDLAND, MI, United States, 48642 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 2700 JAMES SAVAGE RD, MIDLAND, MI, 48642, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2023-10-06 | Address | 2700 JAMES SAVAGE RD, MIDLAND, MI, 48642, USA (Type of address: Chief Executive Officer) |
2012-08-20 | 2013-10-21 | Address | 2700 JAMES SAVAGE RD, MIDLAND, MI, 48642, USA (Type of address: Chief Executive Officer) |
2012-08-20 | 2015-10-21 | Address | 2700 JAMES SAVAGE RD, MIDLAND, MI, 48642, USA (Type of address: Principal Executive Office) |
2006-01-04 | 2012-08-20 | Address | 1 OLD ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2006-01-04 | 2012-08-20 | Address | 1 OLD ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2023-10-06 | Address | 2700 JAMES SAVAGE RD, MIDLAND, MI, 48642, USA (Type of address: Service of Process) |
1995-11-28 | 2006-01-04 | Address | 1 OLD RTE 146, PO BOX 809, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1995-11-28 | 2006-01-04 | Address | 1 OLD RTE 146, PO BOX 809, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1995-11-28 | 2006-01-04 | Address | 1 OLD RTE 146, PO BOX 809, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006001750 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
220929002611 | 2022-09-29 | BIENNIAL STATEMENT | 2021-10-01 |
151021006016 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
131021006083 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
120820002789 | 2012-08-20 | BIENNIAL STATEMENT | 2011-10-01 |
060104002455 | 2006-01-04 | BIENNIAL STATEMENT | 2005-10-01 |
031015002059 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
011004002475 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991105002314 | 1999-11-05 | BIENNIAL STATEMENT | 1999-10-01 |
971030002435 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State