Search icon

CTR SYSTEMS TIME & ATTENDANCE, INC.

Company Details

Name: CTR SYSTEMS TIME & ATTENDANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184591
ZIP code: 10005
County: Albany
Place of Formation: Pennsylvania
Principal Address: 555 KEYSTONE DR, WARRENDALE, PA, United States, 15086
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DRU W DUFFY Chief Executive Officer 555 KEYSTONE DR, WARRENDALE, PA, United States, 15086

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-01 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-01 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-30 2006-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-03-30 2006-03-01 Address ATTN DRU W DUFFY, THORNHILL, INDUSTRIAL PRK 555 KEYSTONE DR, WARRENDALE, PA, 15086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120921000787 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21
120820000733 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
090318002841 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070327003021 2007-03-27 BIENNIAL STATEMENT 2007-03-01
060301000957 2006-03-01 CERTIFICATE OF CHANGE 2006-03-01
050330001110 2005-03-30 APPLICATION OF AUTHORITY 2005-03-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State