Search icon

CTP, INC.

Company Details

Name: CTP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1987 (38 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1167574
ZIP code: 10019
County: New York
Place of Formation: New York
Address: MAURICE SCHONFELD, 159 WEST 53RD STREET ROOM 70F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAURICE SCHONFELD, 159 WEST 53RD STREET ROOM 70F, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MAURICE SCHONFELD Chief Executive Officer 159 WEST 53RD STREET, ROOM 70F, NEW YORK, NY, United States, 10019

Agent

Name Role Address
BLUMENTHAL & LYNN Agent 488 MADISON AVE, NEW YORK, NY

History

Start date End date Type Value
1987-05-01 1993-07-29 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1267773 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930729002535 1993-07-29 BIENNIAL STATEMENT 1992-05-01
B491467-4 1987-05-01 CERTIFICATE OF INCORPORATION 1987-05-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State