Search icon

KURTOSYS SYSTEMS INC.

Company Details

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

form 5500

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
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 2017-08-29
Name of individual signing SCOTT GELLMAN
Role Employer/plan sponsor
Date 2017-08-29
Name of individual signing SCOTT GELLMAN
KURTOSYS SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2015 205529259 2016-09-23 KURTOSYS SYSTEMS, INC 27
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
KURTOSYS SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2014 205529259 2015-07-22 KURTOSYS SYSTEMS INC 13
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
KURTOSYS SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2013 205529259 2014-07-08 KURTOSYS SYSTEMS INC 1
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

Chief Executive Officer

Name Role Address
LEE GODFREY Chief Executive Officer 251 LITTLE FALLS DRIVE, WILMINGTIN, DE, United States, 27612

DOS Process Agent

Name Role Address
MORRISON COHEN LLP DOS Process Agent 909 THIRD AVENUE, ATTN: ANTHONY SAUR, NEW YORK, NY, United States, 10022

History

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)

Filings

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