Name: | C.T.S. PROCESS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2497916 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 101 CLARK ST #7B, BROOKLYN, NY, United States, 11201 |
Address: | APARTMENT 7B, 101 CLARK STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE C. BROWN | DOS Process Agent | APARTMENT 7B, 101 CLARK STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CLAUDE C BROWN | Chief Executive Officer | 101 CLARK ST #7B, BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1694774 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020409002914 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000412000265 | 2000-04-12 | CERTIFICATE OF INCORPORATION | 2000-04-12 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State