Name: | CT CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1994 (31 years ago) |
Entity Number: | 1808441 |
ZIP code: | 22182 |
County: | New York |
Place of Formation: | New York |
Address: | JOHN OSWALD, 8000 TOWERS CRESCENT DRIVE, VIENNA, VA, United States, 22182 |
Principal Address: | 8000 TOWERS CRESCENT DRIVE, SUITE 1115, VIENNA, VA, United States, 22182 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CAPITAL MANAGEMENT, INC. | DOS Process Agent | JOHN OSWALD, 8000 TOWERS CRESCENT DRIVE, VIENNA, VA, United States, 22182 |
Name | Role | Address |
---|---|---|
JOHN OSWALD | Chief Executive Officer | 8000 TOWERS CRESCENT DRIVE, SUITE 1115, VIENNA, VA, United States, 22182 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-06 | 2016-03-03 | Address | 655 MADISON AVE 17TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2016-03-03 | Address | 655 MADISON AVE 17TH FL, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2010-04-06 | 2016-03-03 | Address | JOHN OSWALD, 655 MADISON AVE 17TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2006-07-31 | 2010-04-06 | Address | 655 MADISON AVE 17TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-07-31 | 2010-04-06 | Address | 655 MADISON AVE 17TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-07-31 | 2010-04-06 | Address | JOHN OSWALD, 655 MADISON AVE 17TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1994-05-19 | 1994-08-05 | Name | AMUSEMENT CO., INC. |
1994-03-31 | 2006-07-31 | Address | LORD DAY & LORD, BARRETT SMITH, 1675 BROADWAY, NEW YORK, NY, 10019, 5874, USA (Type of address: Service of Process) |
1994-03-31 | 1994-05-19 | Name | CT CAPITAL INTERNATIONAL, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220303002504 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200303061514 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305008731 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303007419 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140310006048 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120508002644 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100406002655 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080311002292 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060731002744 | 2006-07-31 | BIENNIAL STATEMENT | 2006-03-01 |
940805000051 | 1994-08-05 | CERTIFICATE OF AMENDMENT | 1994-08-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State