Search icon

KURTOSYS SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KURTOSYS SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (18 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

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

Form 5500 Series

Employer Identification Number (EIN):
205529259
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State