Name: | GENERAL DYNAMICS-OTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2012 (12 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENERAL DYNAMICS-OTS, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIRAT GEZEN | Chief Executive Officer | 100 CARILLON PARKWAY, ST. PETERSBURG, FL, United States, 33716 |
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) |
2019-01-28 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-02 | 2019-12-13 | Address | 10101 9TH ST. NORTH, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2014-12-02 | 2019-12-13 | Address | 11399 16TH CT N, SUITE 200, ST. PETERSBURG, FL, 33716, USA (Type of address: Principal Executive Office) |
2012-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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-62286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802000063 | 2017-08-02 | ERRONEOUS ENTRY | 2017-08-02 |
DP-2251432 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160414000144 | 2016-04-14 | CERTIFICATE OF AMENDMENT | 2016-04-14 |
141202006391 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State