Search icon

C.T. SECOND INC.

Company Details

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

Agent

Name Role Address
GLORIOUS SUN (NEW YORK) INC. Agent 505 PARK AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O GLORIOUS SUN (NEW YORK) INC. DOS Process Agent 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN TAK IP YEUNG Chief Executive Officer 505 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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