Name: | CTU.COM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2001 (24 years ago) |
Entity Number: | 2600599 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 SUMMIT DR, MANHASSET, NY, United States, 11030 |
Principal Address: | 6800 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAUSTO PUGLIESE | DOS Process Agent | 100 SUMMIT DR, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
FAUSTO PUGLIESE | Chief Executive Officer | 100 SUMMIT DR, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 100 SUMMIT DR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2015-01-07 | 2025-01-07 | Address | 100 SUMMIT DR, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2015-01-07 | 2025-01-07 | Address | 100 SUMMIT DR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2013-01-10 | 2019-05-07 | Address | 6800 JERICHO TURNPIKE, STE 208W, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2011-03-08 | 2015-01-07 | Address | 27 RIDGE DRIVE EAST, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004953 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230104004330 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210707001156 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190507060836 | 2019-05-07 | BIENNIAL STATEMENT | 2019-01-01 |
150107006174 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State