Search icon

CTC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CTC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1985 (40 years ago)
Date of dissolution: 27 Apr 2010
Entity Number: 1040627
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 101 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BENEDYKT J. SZWALBENEST Chief Executive Officer 101 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540

Agent

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

History

Start date End date Type Value
2007-11-29 2019-01-28 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-15 2007-11-29 Address 111 8TH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-15 2007-11-29 Address 101 CARNEGIE CENTER, PRINCETON, NJ, 08540, 6231, USA (Type of address: Chief Executive Officer)
1999-09-16 2002-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-14439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100427000253 2010-04-27 CERTIFICATE OF DISSOLUTION 2010-04-27
071129002386 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051117002976 2005-11-17 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State