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
Name | Role | Address |
---|---|---|
CAROL BEFANIS O'DONNELL | DOS Process Agent | 301 W 57TH ST 29A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CAROL O'DONNELL | Chief Executive Officer | 540 JOAN DR, FAIRFIELD, CT, United States, 06430 |
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) |
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