CTS GROUP, INC.

Name: | CTS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1993 (32 years ago) |
Entity Number: | 1757842 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 35TH STREET, SUITE 202, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEIR CAVALIER | Agent | 840 WEST END AVENUE, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
SUZANNE CAVALIER | DOS Process Agent | 224 WEST 35TH STREET, SUITE 202, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SUZANNE CAVALIER | Chief Executive Officer | 224 WEST 35TH STREET, SUITE 202, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2021-06-16 | Address | 580 8TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2021-06-16 | Address | 580 8TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-09-24 | 2016-04-07 | Address | 242 WEST 36TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-09-24 | 2016-04-07 | Address | 242 WEST 36TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-09-24 | 2016-04-07 | Address | 242 WEST 36TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616060348 | 2021-06-16 | BIENNIAL STATEMENT | 2019-09-01 |
160407002006 | 2016-04-07 | BIENNIAL STATEMENT | 2015-09-01 |
090901002880 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
051107002625 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030924002324 | 2003-09-24 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State