Name: | CT INVESTMENT MANAGEMENT CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2000 (25 years ago) |
Entity Number: | 2480562 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT INVESTMENT MANAGEMENT CO., LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2024-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-01 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-13 | 2018-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-04 | 2007-07-13 | Address | 410 PARK AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-03-10 | 2007-05-04 | Address | ATTN MR BRIAN OSWALD, 410 PARK AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-02-19 | 2004-03-10 | Address | ATTN: MICHAEL ZUPPONE, ESQ., 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-03-02 | 2002-02-19 | Address | C/O BATTLE FOWLER LLP, 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305004836 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220314003816 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200302060659 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-30803 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180301006460 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
170418006184 | 2017-04-18 | BIENNIAL STATEMENT | 2016-03-01 |
120514002261 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100413002917 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080402002473 | 2008-04-02 | BIENNIAL STATEMENT | 2008-03-01 |
070713000188 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State