CTI OPERATIONS INC.
Headquarter
Name: | CTI OPERATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1989 (36 years ago) |
Date of dissolution: | 27 Feb 2002 |
Entity Number: | 1341927 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 331 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARDILLO & CORBETT, ESQS | DOS Process Agent | 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
MS MERCEDES PRIETO | Chief Executive Officer | 331 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-09 | 1997-04-16 | Address | 300 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1997-04-16 | Address | 300 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020227000323 | 2002-02-27 | CERTIFICATE OF MERGER | 2002-02-27 |
010417002651 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990421002146 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970416002268 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
950509002142 | 1995-05-09 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State