Search icon

GENERAL DYNAMICS-OTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL DYNAMICS-OTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2012 (13 years ago)
Entity Number: 4330110
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 Carillon Parkway, St. Petersburg, FL, United States, 33716
Address: 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GENERAL DYNAMICS-OTS, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
FIRAT GEZEN Chief Executive Officer 100 CARILLON PARKWAY, ST. PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 100 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 11399 16TH CT N SUITE 200, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2020-12-10 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-13 2024-12-10 Address 11399 16TH CT N SUITE 200, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002927 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221212001959 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201210060036 2020-12-10 BIENNIAL STATEMENT 2020-12-01
191213060064 2019-12-13 BIENNIAL STATEMENT 2018-12-01
SR-62287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State