CTC HOLDINGS, INC.

Name: | CTC HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1958 (67 years ago) |
Entity Number: | 111357 |
ZIP code: | 10598 |
County: | New York |
Place of Formation: | New York |
Address: | 2230 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 2230 HUNTERBROOK RD, YORKTOWN, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TESI | Chief Executive Officer | 2230 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
CTC HOLDINGS, INC. | DOS Process Agent | 2230 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-20 | 2020-12-21 | Address | 2230 HUNTERBROOK RD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process) |
1996-06-18 | 2020-12-21 | Address | 529 COSTER ST, BRONX, NY, 10474, 6891, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-06-20 | Address | 529 COSTER STREET, BRONX, NY, 10474, 6891, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1996-06-18 | Address | RR1 BOX 292C, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-06-20 | Address | 529 COSTER STREET, BRONX, NY, 10474, 6891, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060403 | 2020-12-21 | BIENNIAL STATEMENT | 2020-06-01 |
181010006332 | 2018-10-10 | BIENNIAL STATEMENT | 2018-06-01 |
160601006671 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140617006110 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120723002609 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State