Name: | KURTOSYS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2007 (17 years ago) |
Entity Number: | 3601007 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 909 THIRD AVENUE, ATTN: ANTHONY SAUR, NEW YORK, NY, United States, 10022 |
Principal Address: | 251 LITTLE FALLS DRIVE, WILMINGTIN, DE, United States, 27612 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KURTOSYS SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST | 2016 | 205529259 | 2017-08-29 | KURTOSYS SYSTEMS, INC | 34 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-08-29 |
Name of individual signing | SCOTT GELLMAN |
Role | Employer/plan sponsor |
Date | 2017-08-29 |
Name of individual signing | SCOTT GELLMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 6463803862 |
Plan sponsor’s address | 134 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2016-09-23 |
Name of individual signing | EMILY MORAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2039457813 |
Plan sponsor’s address | 594 BROADWAY - SUITE 207, 2ND FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2015-07-22 |
Name of individual signing | JEFFREY HENDREN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2039457813 |
Plan sponsor’s address | 594 BROADWAY - SUITE 207, 2ND FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2014-07-08 |
Name of individual signing | JEFF HENDREN |
Name | Role | Address |
---|---|---|
LEE GODFREY | Chief Executive Officer | 251 LITTLE FALLS DRIVE, WILMINGTIN, DE, United States, 27612 |
Name | Role | Address |
---|---|---|
MORRISON COHEN LLP | DOS Process Agent | 909 THIRD AVENUE, ATTN: ANTHONY SAUR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 77 KINGSWAY, 1ST FLOOR, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 251 LITTLE FALLS DRIVE, WILMINGTIN, DE, 27612, USA (Type of address: Chief Executive Officer) |
2017-03-06 | 2023-12-06 | Address | 909 THIRD AVENUE, ATTN: ANTHONY SAUR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-03-06 | 2023-12-06 | Address | 77 KINGSWAY, 1ST FLOOR, LONDON, GBR (Type of address: Chief Executive Officer) |
2014-06-02 | 2017-03-06 | Address | 3RD FLOOR, LONDON, GBR (Type of address: Principal Executive Office) |
2014-06-02 | 2017-03-06 | Address | 594 BROADWAY, 2ND FLOOR, SUITE 207, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2017-03-06 | Address | ROCKEFELLER CENTER 25TH FL, 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2009-12-10 | 2014-06-02 | Address | 27-37 ST GEORGES ROAD, LONDON, GBR (Type of address: Chief Executive Officer) |
2009-12-10 | 2014-06-02 | Address | 27-37 ST GEORGES ROAD, LONDON, GBR (Type of address: Principal Executive Office) |
2007-12-04 | 2012-01-11 | Address | ATTN: JOHN DEPKE, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000020 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
180411006453 | 2018-04-11 | BIENNIAL STATEMENT | 2017-12-01 |
170306007097 | 2017-03-06 | BIENNIAL STATEMENT | 2015-12-01 |
140602006657 | 2014-06-02 | BIENNIAL STATEMENT | 2013-12-01 |
120111002590 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091210002564 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071204001003 | 2007-12-04 | APPLICATION OF AUTHORITY | 2007-12-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State