Search icon

C.T.G. REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
GOLODIE MOSS DOS Process Agent PO BOX 545, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GOLDIE MOSS Chief Executive Officer PO BOX 545, NEW YORK, NY, United States, 10022

History

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)

Filings

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