Search icon

HELPIT SYSTEMS INC.

Company Details

Name: HELPIT SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2010 (15 years ago)
Date of dissolution: 19 Feb 2019
Entity Number: 3961338
ZIP code: 78752
County: Westchester
Place of Formation: California
Address: 7427 N. LAMAR BLVD. STE. 201, AUSTIN, TX, United States, 78752
Principal Address: 51 BEDFORD RD, SUITE 9, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7427 N. LAMAR BLVD. STE. 201, AUSTIN, TX, United States, 78752

Chief Executive Officer

Name Role Address
STEPHEN TOOTILL Chief Executive Officer 51 BEDFORD RD, SUITE 9, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2012-06-06 2019-02-19 Address 51 BEDFORD RD., SUITE 9, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2010-06-14 2012-06-06 Address 51 BEDFORD RD., KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190219000492 2019-02-19 SURRENDER OF AUTHORITY 2019-02-19
140610006289 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120606006093 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100614000575 2010-06-14 APPLICATION OF AUTHORITY 2010-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809927 Other Immigration Actions 2008-11-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2008-11-17
Termination Date 2009-10-01
Section 2201
Sub Section IN
Status Terminated

Parties

Name HELPIT SYSTEMS INC.
Role Plaintiff
Name CHERTOFF,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State