Search icon

CTPARTNERS EXECUTIVE SEARCH LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28601 CHAGRIN BOULEVARD, SUITE 600, CLEVELAND, OH, United States, 44122

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4LEU9
UEI Expiration Date:
2015-04-18

Business Information

Doing Business As:
CTPARTNERS
Activation Date:
2014-04-22
Initial Registration Date:
2006-11-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4LEU9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
PETER T. METZGER

History

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)

Filings

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State