Name: | C.T. SECOND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1994 (31 years ago) |
Date of dissolution: | 10 Oct 2017 |
Entity Number: | 1854472 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLORIOUS SUN (NEW YORK) INC. | Agent | 505 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O GLORIOUS SUN (NEW YORK) INC. | DOS Process Agent | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN TAK IP YEUNG | Chief Executive Officer | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-29 | 2011-09-07 | Address | 1384 BROADWAY, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-07-29 | 2011-09-12 | Address | 1384 BROADWAY, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-07-29 | 2011-09-12 | Address | 1384 BROADWAY, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-07-13 | 2009-07-29 | Address | 1384 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-04-15 | 2011-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171010000908 | 2017-10-10 | CERTIFICATE OF DISSOLUTION | 2017-10-10 |
160907006502 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140908006459 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
120917006438 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
110912002358 | 2011-09-12 | AMENDMENT TO BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State