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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAURICE SCHONFELD, 159 WEST 53RD STREET ROOM 70F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MAURICE SCHONFELD | Chief Executive Officer | 159 WEST 53RD STREET, ROOM 70F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BLUMENTHAL & LYNN | Agent | 488 MADISON AVE, NEW YORK, NY |
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) |
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