ONTUITIVE USA, INC.

Name: | ONTUITIVE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2007 (19 years ago) |
Entity Number: | 3472127 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1400 K ST. NW, SUITE 501, WASHINGTON, DC, United States, 20005 |
Address: | 510 CLINTON SQUARE, 5TH FLOOR, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
STEPHEN HOFFMAN | Chief Executive Officer | 1400 K ST. NW, SUITE 501, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
ONTUITIVE USA, INC. | DOS Process Agent | 510 CLINTON SQUARE, 5TH FLOOR, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-22 | 2017-06-28 | Address | 1400 K ST. NW, SUITE 501, WASHINGTON, DE, 20005, USA (Type of address: Service of Process) |
2011-02-17 | 2013-02-22 | Address | 25 CIRCLE ST, STE 102, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2013-02-22 | Address | 25 CIRCLE ST, STE 102, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2011-02-17 | 2013-02-22 | Address | 25 CIRCLE ST, STE 102, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2009-02-13 | 2011-02-17 | Address | 1200-A SCOTTSVILLE ROAD, STE 350, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170628000493 | 2017-06-28 | CERTIFICATE OF AMENDMENT | 2017-06-28 |
130222006245 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110217002105 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090213003170 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070205000002 | 2007-02-05 | APPLICATION OF AUTHORITY | 2007-02-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State