Name: | CTG SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1996 (28 years ago) |
Date of dissolution: | 01 Jan 2004 |
Entity Number: | 2092637 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 800 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Principal Address: | 800 DELAWARE AVE., BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R BOLDT | Chief Executive Officer | 800 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2003-01-02 | Address | 800 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2001-01-29 | Address | 800 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2001-01-29 | Address | 800 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031223000277 | 2003-12-23 | CERTIFICATE OF MERGER | 2004-01-01 |
030102002975 | 2003-01-02 | BIENNIAL STATEMENT | 2002-12-01 |
010129002648 | 2001-01-29 | BIENNIAL STATEMENT | 2000-12-01 |
981204002334 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961213000302 | 1996-12-13 | CERTIFICATE OF INCORPORATION | 1996-12-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State