Search icon

CTA SOUND, INC.

Headquarter

Company Details

Name: CTA SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1809333
ZIP code: 07110
County: New York
Place of Formation: New York
Address: 217 PROSPECT ST, NUTLEY, NJ, United States, 07110
Principal Address: 200-G GATES RD, LITTLE FERRY, NJ, United States, 07643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAZUSHI MIYOSHI DOS Process Agent 217 PROSPECT ST, NUTLEY, NJ, United States, 07110

Chief Executive Officer

Name Role Address
KAZUSHI MIYOSHI Chief Executive Officer 200-G GATES RD, LITTLE FERRY, NJ, United States, 07643

Links between entities

Type:
Headquarter of
Company Number:
0765154
State:
CONNECTICUT

History

Start date End date Type Value
2002-04-12 2004-05-05 Address 217 PROSPECT KST, NUTLEY, NJ, 07110, USA (Type of address: Principal Executive Office)
2002-04-12 2004-05-05 Address 215 GATES RD, STE V, LITTLE FALLS, NJ, 07643, USA (Type of address: Chief Executive Officer)
2001-07-13 2002-04-12 Address 120 INDUSTRIAL AVE., LITTLE FERRY, NJ, 07643, USA (Type of address: Service of Process)
2000-04-20 2002-04-12 Address 3372 PALISADES CENTER DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2000-04-20 2002-04-12 Address 3372 PALISADES CENTER DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1834216 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040505002318 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020412002629 2002-04-12 BIENNIAL STATEMENT 2002-04-01
010713000733 2001-07-13 CERTIFICATE OF CHANGE 2001-07-13
000420002717 2000-04-20 BIENNIAL STATEMENT 2000-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State