Search icon

CTS CAPITAL CORP.

Company Details

Name: CTS CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1994 (31 years ago)
Date of dissolution: 07 Jun 2018
Entity Number: 1820444
ZIP code: 07069
County: New York
Place of Formation: New Jersey
Address: 154 ELLISEN ROAD, WATCHUNG, NJ, United States, 07069
Principal Address: 154 ELLISEN ROAD, WATCHING, NJ, United States, 07069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 ELLISEN ROAD, WATCHUNG, NJ, United States, 07069

Agent

Name Role Address
INCORP SERVICES, INC. Agent 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
ROBERT KULLMAN Chief Executive Officer 154 ELLISEN ROAD, WATCHING, NJ, United States, 07069

History

Start date End date Type Value
2018-05-14 2018-06-07 Address 154 ELLISEN ROAD, WATCHUNG, NJ, 07069, USA (Type of address: Service of Process)
2012-05-04 2018-05-14 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-05-27 2010-05-19 Address 154 ELLISON ROAD, WATCHING, NJ, 07069, USA (Type of address: Principal Executive Office)
2008-05-09 2012-05-04 Address 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2007-12-12 2008-05-09 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180607000535 2018-06-07 SURRENDER OF AUTHORITY 2018-06-07
180514006228 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160510006861 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006210 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120504006251 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State