Name: | C.T.G. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1997 (27 years ago) |
Date of dissolution: | 21 Jun 2016 |
Entity Number: | 2168242 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Address: | PO BOX 545, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLODIE MOSS | DOS Process Agent | PO BOX 545, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDIE MOSS | Chief Executive Officer | PO BOX 545, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2011-09-07 | Address | 400 EAST 56TH ST, PO BOX 545, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-10-05 | 2011-09-07 | Address | PO BOX 545, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2011-09-07 | Address | 400 EAST 56TH ST, PO BOX 545, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-09-01 | 2009-10-05 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-09-01 | 2009-10-05 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-09-01 | 2009-10-05 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-06-05 | 2006-09-01 | Address | C/O SNITOW & CUNNINGHAM, LLP, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-06-05 | 2006-09-01 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-06-05 | 2006-09-01 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-08-04 | 2000-06-05 | Address | 605 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000473 | 2016-06-21 | CERTIFICATE OF DISSOLUTION | 2016-06-21 |
110907002603 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
091005002216 | 2009-10-05 | BIENNIAL STATEMENT | 2009-08-01 |
070823002586 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
060901002770 | 2006-09-01 | BIENNIAL STATEMENT | 2005-08-01 |
000605002478 | 2000-06-05 | BIENNIAL STATEMENT | 1999-08-01 |
970804000262 | 1997-08-04 | CERTIFICATE OF INCORPORATION | 1997-08-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State