Search icon

CTC HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES TESI Chief Executive Officer 2230 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
CTC HOLDINGS, INC. DOS Process Agent 2230 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State