MODUSLINK PTS, INC.

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 |
Name | Role | Address |
---|---|---|
C/O MODUSLINK GLOBAL SOLUTIONS, INC. | DOS Process Agent | 1601 TRAPELO ROAD, SUITE 170, WALTHAM, MA, United States, 02451 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMY KETCHAM | Chief Executive Officer | 5233 HIGHWAY 37 SOUTH, BLOOMINGTON, IN, United States, 47401 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State