SENSYS GATSO USA, INC.

Name: | SENSYS GATSO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2009 (16 years ago) |
Entity Number: | 3822063 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 900 Cummings Center, Suite 316-U, Beverly, MA, United States, 01915 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM BRADEN | Chief Executive Officer | 900 CUMMINGS CENTER, SUITE 316-U, BEVERLY, MA, United States, 01915 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 900 CUMMINGS CENTER, SUITE 316-U, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 36 MONUMENT ST, WENHAM, MA, 01984, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-06-02 | Address | 900 CUMMINGS CENTER, SUITE 316-U, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 36 MONUMENT ST, WENHAM, MA, 01984, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-06-02 | Address | 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602007637 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240319002182 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
191003000035 | 2019-10-03 | CERTIFICATE OF AMENDMENT | 2019-10-03 |
190911000629 | 2019-09-11 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2019-09-11 |
DP-2138041 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State