FTS SYSTEMS, INC.
Headquarter
Name: | FTS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1970 (55 years ago) |
Date of dissolution: | 14 Jun 2010 |
Entity Number: | 299022 |
ZIP code: | 10011 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | ATTN: LEGAL DEPARTMENT, 2805 MISSION COLLEGE BLVD, SANTA CLARA, CA, United States, 95054 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID J. SHIMMON | Chief Executive Officer | 2805 MISSION COLLEGE BLVD, SANTA CLARA, CA, United States, 95054 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2004-03-08 | Name | KINETICS THERMAL SYSTEMS, INC. |
1998-11-13 | 2000-12-11 | Address | ONE CULLIGAN PARKWAY, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office) |
1998-11-13 | 2000-12-11 | Address | ONE CULLIGAN PARKWAY, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-24 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100614000747 | 2010-06-14 | CERTIFICATE OF DISSOLUTION | 2010-06-14 |
040308000189 | 2004-03-08 | CERTIFICATE OF AMENDMENT | 2004-03-08 |
021202002746 | 2002-12-02 | BIENNIAL STATEMENT | 2002-11-01 |
C306994-2 | 2001-09-14 | ASSUMED NAME LLC INITIAL FILING | 2001-09-14 |
001211002292 | 2000-12-11 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State