Search icon

C.T. THIRD INC.

Company Details

Name: C.T. THIRD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1987027
ZIP code: 10022
County: Rockland
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
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
2024-01-05 2024-01-05 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-09-12 2024-01-05 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-09-07 2024-01-05 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2011-09-07 2024-01-05 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-16 2011-09-07 Address 1384 BROADWAY 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240105002460 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220114001963 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200102061626 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180529006105 2018-05-29 BIENNIAL STATEMENT 2018-01-01
160125006229 2016-01-25 BIENNIAL STATEMENT 2016-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State