Search icon

CTG SUBSIDIARY B, INC.

Company Details

Name: CTG SUBSIDIARY B, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1989 (36 years ago)
Date of dissolution: 16 Jan 2008
Entity Number: 1335368
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: CLEANING TECHNOLOGIES GRP. LLC, 9 NORTH MAIN ST, JAMESTOWN, NY, United States, 14702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLACKSTONE0NEY ULTRASONICS DOS Process Agent CLEANING TECHNOLOGIES GRP. LLC, 9 NORTH MAIN ST, JAMESTOWN, NY, United States, 14702

Chief Executive Officer

Name Role Address
GENE PHANEUF Chief Executive Officer 9 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14702

History

Start date End date Type Value
2005-05-03 2007-07-05 Address 9 NORTH MAIN STREET, JAMESTOWN, NY, 14702, 0220, USA (Type of address: Principal Executive Office)
2005-05-03 2007-07-05 Address 9 NORTH MAIN STREET, JAMESTOWN, NY, 14702, 0220, USA (Type of address: Service of Process)
2002-03-13 2006-10-16 Name BLACKSTONE-NEY ULTRASONICS, INC.
2001-04-19 2005-05-03 Address 9 NORTH MAIN ST, JAMESTOWN, NY, 14702, USA (Type of address: Principal Executive Office)
2001-04-19 2005-05-03 Address 9 NORTH MAIN ST, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080116000164 2008-01-16 CERTIFICATE OF MERGER 2008-01-16
070705002319 2007-07-05 BIENNIAL STATEMENT 2007-03-01
061016000628 2006-10-16 CERTIFICATE OF AMENDMENT 2006-10-16
050503002133 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030306002953 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State