Search icon

CTI OF NEW YORK, INC.

Company Details

Name: CTI OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1993 (31 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1770867
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 301 W 57TH ST 29A, NEW YORK, NY, United States, 10019
Principal Address: 540 JOAN DR, FAIRFIELD, CT, United States, 06430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROL BEFANIS O'DONNELL DOS Process Agent 301 W 57TH ST 29A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CAROL O'DONNELL Chief Executive Officer 540 JOAN DR, FAIRFIELD, CT, United States, 06430

History

Start date End date Type Value
1993-11-09 1996-05-01 Address 301 WEST 57TH ST. #29A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980122002569 1998-01-22 BIENNIAL STATEMENT 1997-11-01
DP-1357093 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
960501002338 1996-05-01 BIENNIAL STATEMENT 1995-11-01
931109000396 1993-11-09 CERTIFICATE OF INCORPORATION 1993-11-09

Date of last update: 22 Jan 2025

Sources: New York Secretary of State