Search icon

CT RETAIL REALTY CORP.

Company Details

Name: CT RETAIL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1996 (29 years ago)
Entity Number: 2032986
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 372 Willis Avenue, Mineola, NY, USA, SUITE 200, Mineola, NY, United States, 11501
Principal Address: 372 willis avenue, mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE THEODOROU Chief Executive Officer 372 WILLIS AVENUE, MINEOLA, NY, USA, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
GEORGE THEODOROU DOS Process Agent 372 Willis Avenue, Mineola, NY, USA, SUITE 200, Mineola, NY, United States, 11501

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 372 WILLIS AVENUE, MINEOLA, NY, USA, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-05-01 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2020-06-11 2024-05-01 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2010-07-22 2020-06-11 Address 66 WOLVER HOLLOW ROAD, U BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501041058 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220525001010 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200611060664 2020-06-11 BIENNIAL STATEMENT 2020-05-01
200129060202 2020-01-29 BIENNIAL STATEMENT 2018-05-01
181221000682 2018-12-21 ANNULMENT OF DISSOLUTION 2018-12-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State