Name: | ONTUITIVE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2007 (18 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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State