Name: | CT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1991 (34 years ago) |
Date of dissolution: | 28 Jul 2022 |
Entity Number: | 1508051 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Address: | 121 State Street, Albany, WI, United States, 12207 |
Principal Address: | 121 State Street, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KNUT A. OLSON | Chief Executive Officer | 2 E GILMAN STREET, MADISON, WI, United States, 53703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 State Street, Albany, WI, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-29 | 2022-07-29 | Address | 2 E GILMAN STREET, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer) |
2013-03-01 | 2022-07-29 | Address | 2 E GILMAN STREET, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2022-07-29 | Address | 70 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2007-02-12 | 2013-03-01 | Address | 70 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2007-02-12 | Address | 70 GENESEE STREET, UTICA, NY, 13502, 3502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220729002804 | 2022-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-28 |
220315001037 | 2022-03-15 | BIENNIAL STATEMENT | 2021-02-01 |
150203006434 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130301006087 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110217002954 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State