Search icon

CTG SERVICES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JAMES R BOLDT Chief Executive Officer 800 DELAWARE AVE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 DELAWARE AVE, BUFFALO, NY, United States, 14209

Links between entities

Type:
Headquarter of
Company Number:
61063F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-909-285
State:
Alabama
Type:
Headquarter of
Company Number:
2dd4bb04-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0433053
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F97000002784
State:
FLORIDA
Type:
Headquarter of
Company Number:
000098053
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0565147
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59509101
State:
ILLINOIS

History

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)

Filings

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