Name: | AMETEK CTS US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1953 (72 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 92688 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1100 Cassatt Road, Berwyn, PA, United States, 19312 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAM HUGHES | Chief Executive Officer | 1100 CASSATT ROAD, BERWYN, PA, United States, 19312 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-11-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2017-11-01 | 2023-11-14 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2016-10-13 | 2023-03-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2015-11-19 | 2017-11-01 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002960 | 2024-12-31 | CERTIFICATE OF MERGER | 2024-12-31 |
231114004499 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
211110001553 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191101060963 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006343 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State