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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 ELLISEN ROAD, WATCHUNG, NJ, United States, 07069 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ROBERT KULLMAN | Chief Executive Officer | 154 ELLISEN ROAD, WATCHING, NJ, United States, 07069 |
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) |
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