Search icon

C.T.S. PROCESS LTD.

Company Details

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

DOS Process Agent

Name Role Address
CLAUDE C. BROWN DOS Process Agent APARTMENT 7B, 101 CLARK STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CLAUDE C BROWN Chief Executive Officer 101 CLARK ST #7B, BROOKLYN, NY, United States, 11201

Filings

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