Name: | CTEM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2004 (21 years ago) |
Entity Number: | 3067414 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-31 | 2012-08-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-10-31 | 2012-06-11 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-02 | 2006-10-31 | Address | 228 AVALON GARDENS DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2004-06-17 | 2005-12-02 | Address | 260 N. MAIN ST. SUITE B-1, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89675 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180612006441 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160607006497 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140618006021 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120821000461 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
120611006007 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100630002300 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080617002465 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
061031000432 | 2006-10-31 | CERTIFICATE OF CHANGE | 2006-10-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State