Search icon

C T I COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT SUND DOS Process Agent 41 CHRISTINE RD, BRISTOL, CT, United States, 06010

Chief Executive Officer

Name Role Address
ROBERT SUND Chief Executive Officer 41 CHRISTINE RD, BRISTOL, CT, United States, 06010

History

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)

Filings

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