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 |
Name | Role | Address |
---|---|---|
DRU W DUFFY | Chief Executive Officer | 555 KEYSTONE DR, WARRENDALE, PA, United States, 15086 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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