Search icon

CTI OPERATIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CARDILLO & CORBETT, ESQS DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
MS MERCEDES PRIETO Chief Executive Officer 331 MADISON AVE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F99000001765
State:
FLORIDA

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1997-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CAMPBELL
Party Role:
Plaintiff
Party Name:
CTI OPERATIONS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State