CTPARTNERS EXECUTIVE SEARCH LLC

Name: | CTPARTNERS EXECUTIVE SEARCH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 2004 (21 years ago) |
Date of dissolution: | 06 Dec 2010 |
Entity Number: | 3008001 |
ZIP code: | 44122 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28601 CHAGRIN BOULEVARD, SUITE 600, CLEVELAND, OH, United States, 44122 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28601 CHAGRIN BOULEVARD, SUITE 600, CLEVELAND, OH, United States, 44122 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-05 | 2010-12-06 | Address | 2860 CHAGRIN BOULEVARD, CLEVELAND, OH, 44122, USA (Type of address: Service of Process) |
2009-10-30 | 2010-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-30 | 2010-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-28 | 2009-10-30 | Address | 28601 CHAGRIN BLVD / #600, WOODMERE, OH, 44122, USA (Type of address: Service of Process) |
2006-02-09 | 2008-02-28 | Address | 25825 SCIENCE PARK DRIVE, STE 100, BEACHWOOD, OH, 44122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101206000081 | 2010-12-06 | SURRENDER OF AUTHORITY | 2010-12-06 |
100405002250 | 2010-04-05 | BIENNIAL STATEMENT | 2010-02-01 |
091030000027 | 2009-10-30 | CERTIFICATE OF CHANGE | 2009-10-30 |
080228003054 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
070426000181 | 2007-04-26 | CERTIFICATE OF AMENDMENT | 2007-04-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State