Search icon

CTG ENTERPRISES, INC.

Company Details

Name: CTG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1990 (35 years ago)
Date of dissolution: 04 Jun 2003
Entity Number: 1471682
ZIP code: 08831
County: Kings
Place of Formation: Delaware
Address: 22 BROOKVIEW CIRCLE, JAMESBURG, NJ, United States, 08831
Principal Address: 260 65TH ST, 25M, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 BROOKVIEW CIRCLE, JAMESBURG, NJ, United States, 08831

Chief Executive Officer

Name Role Address
GUY T. CONTI Chief Executive Officer 260-65TH ST / APT 25M, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2000-10-03 2002-07-31 Address 20 CHELSEA COURT, PARLIN, NJ, 08859, USA (Type of address: Chief Executive Officer)
1998-07-30 2000-10-03 Address 39 OAKWOOD DR, PARLIN, NJ, 08859, USA (Type of address: Chief Executive Officer)
1998-07-30 2003-06-04 Address 260 65TH ST, 25M, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1993-04-12 1998-07-30 Address 260-65TH STREET # 25M, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-04-12 1998-07-30 Address 260 65TH STREET # 25M, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030604000506 2003-06-04 SURRENDER OF AUTHORITY 2003-06-04
020731002138 2002-07-31 BIENNIAL STATEMENT 2002-08-01
001003002360 2000-10-03 BIENNIAL STATEMENT 2000-08-01
980730002410 1998-07-30 BIENNIAL STATEMENT 1998-08-01
961008002772 1996-10-08 BIENNIAL STATEMENT 1996-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State