Name: | C T I COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1990 (35 years ago) |
Date of dissolution: | 21 Sep 2020 |
Entity Number: | 1418751 |
ZIP code: | 06010 |
County: | Queens |
Place of Formation: | New York |
Address: | 41 CHRISTINE RD, BRISTOL, CT, United States, 06010 |
Principal Address: | 41 CHRISTONE RD, BRISTOL, CT, United States, 06010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SUND | DOS Process Agent | 41 CHRISTINE RD, BRISTOL, CT, United States, 06010 |
Name | Role | Address |
---|---|---|
ROBERT SUND | Chief Executive Officer | 41 CHRISTINE RD, BRISTOL, CT, United States, 06010 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-09 | 2004-01-22 | Address | 47-11 DOUGLASTON PKWY, DOUGLASTON, NY, 11362, 1029, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2004-01-22 | Address | 47-11 DOUGLASTON PKWY, DOUGLASTON, NY, 11362, 1029, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2002-01-09 | Address | C/O SUND, 47-11 DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2002-01-09 | Address | 47-11 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1998-01-13 | Address | % SUND, 47-11 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2004-01-22 | Address | 47-11 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11302, USA (Type of address: Service of Process) |
1990-01-31 | 1993-04-12 | Address | 54 WEST BROAD ST., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200921000022 | 2020-09-21 | CERTIFICATE OF DISSOLUTION | 2020-09-21 |
140219002296 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120124002582 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100120002122 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080116002979 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060210002382 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040122002166 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020109002982 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000202002212 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980113002085 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State