Search icon

CTX-LAMBIE

Company Details

Name: CTX-LAMBIE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1662839
ZIP code: 07030
County: New York
Place of Formation: New Jersey
Foreign Legal Name: CTX INC.
Fictitious Name: CTX-LAMBIE
Address: 1060 MONROE STREET, HOBOKEN, NJ, United States, 07030

Chief Executive Officer

Name Role Address
DONALD SHEELER Chief Executive Officer 1060 MONROE STREET, HOBOKEN, NJ, United States, 07030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 MONROE STREET, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
1993-03-02 1993-08-31 Address 900 MONROE STREET, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
1992-08-31 1993-03-02 Address 23 MAPLE DRIVE, FLOWER HILL, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1303319 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930831002547 1993-08-31 BIENNIAL STATEMENT 1993-08-01
930302000061 1993-03-02 CERTIFICATE OF MERGER 1993-03-02
920831000422 1992-08-31 APPLICATION OF AUTHORITY 1992-08-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State