Search icon

MODUSLINK PTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODUSLINK PTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2009 (15 years ago)
Date of dissolution: 22 May 2012
Entity Number: 3893673
ZIP code: 02451
County: Fulton
Place of Formation: Delaware
Address: 1601 TRAPELO ROAD, SUITE 170, WALTHAM, MA, United States, 02451
Principal Address: 5233 HIGHWAY 37 SOUTH, BLOOMINGTON, IN, United States, 47401

DOS Process Agent

Name Role Address
C/O MODUSLINK GLOBAL SOLUTIONS, INC. DOS Process Agent 1601 TRAPELO ROAD, SUITE 170, WALTHAM, MA, United States, 02451

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AMY KETCHAM Chief Executive Officer 5233 HIGHWAY 37 SOUTH, BLOOMINGTON, IN, United States, 47401

History

Start date End date Type Value
2010-10-19 2012-05-22 Address 47 JEFFERSON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2010-03-24 2010-10-19 Address 155 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2010-03-24 2012-05-22 Address 425 BOYLSTON STREET, 3RD FL, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2009-12-30 2010-03-24 Address 251 E. OHIO ST, SUITE 1100, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120522000001 2012-05-22 SURRENDER OF AUTHORITY 2012-05-22
120110003489 2012-01-10 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
101019000783 2010-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2010-10-19
100324000182 2010-03-24 CERTIFICATE OF CHANGE 2010-03-24
091230000317 2009-12-30 APPLICATION OF AUTHORITY 2009-12-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State