Search icon

CT INVESTMENT MANAGEMENT CO., LLC

Company Details

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

DOS Process Agent

Name Role Address
CT INVESTMENT MANAGEMENT CO., LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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