Search icon

CTPARTNERS EXECUTIVE SEARCH LLC

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
BBG50C140026
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
81000.00
Base And Exercised Options Value:
81000.00
Base And All Options Value:
81000.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2014-05-05
Description:
IGF::OT::IGF
Naics Code:
541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product Or Service Code:
R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS
Procurement Instrument Identifier:
BBG50P090226
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
75000.00
Base And Exercised Options Value:
75000.00
Base And All Options Value:
75000.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2009-06-23
Description:
THE EXECUTIVE RECRUITER CONTRACTOR SHALL IDENTIFY AND SCREEN CANDIDATES FOR A SENIOR EXECUTIVE SERVICES (SES) "DIRECTOR OF ENGINEERING AND TECHNICAL SERVICES/CHIEF INFORMATION OFFICER (CIO) POSITION WITHIN THE BBG, IN ACCORDANCE WITH ATTACHED SOW.
Naics Code:
541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State