Search icon

BERTEK SYSTEMS INCORPORATED

Company Details

Name: BERTEK SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 12 Jul 2018
Entity Number: 2117529
ZIP code: 45202
County: New York
Place of Formation: Ohio
Address: ATTENTION: RUSSEL SAYRE, 425 WALNUT STREET STE. 1800, CINCINNATI, OH, United States, 45202
Principal Address: 133 BRYCE BLVD, FAIRFAX, VT, United States, 05454

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAMUEL L. PETERS Chief Executive Officer 10001 ALLIANCE RD, CINCINNATI, OH, United States, 45242

DOS Process Agent

Name Role Address
CARE OF TAFT STETTINIUS & HOLLISTER LLP DOS Process Agent ATTENTION: RUSSEL SAYRE, 425 WALNUT STREET STE. 1800, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2012-08-30 2018-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2018-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-04 2012-06-12 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-03-14 2012-08-30 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-03-14 2005-01-27 Address 10001 ALLIANCE RD, CINCINNATI, OH, 45242, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180712000293 2018-07-12 SURRENDER OF AUTHORITY 2018-07-12
170222006089 2017-02-22 BIENNIAL STATEMENT 2017-02-01
150205006351 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130213006328 2013-02-13 BIENNIAL STATEMENT 2013-02-01
120830001116 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State