CASE SYSTEMS, INC.
Headquarter
Name: | CASE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1993 (32 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
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 | 2015-10-21 | Address | 2700 JAMES SAVAGE RD, MIDLAND, MI, 48642, USA (Type of address: Principal Executive Office) |
2012-08-20 | 2013-10-21 | Address | 2700 JAMES SAVAGE RD, MIDLAND, MI, 48642, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2012-08-20 | Address | 1 OLD ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State