Search icon

CTI DEMONSTRATION FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CTI DEMONSTRATION FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2004 (21 years ago)
Entity Number: 3118892
ZIP code: 01568
County: Rensselaer
Place of Formation: New York
Address: 228 MENDON STREET, UPTON, MA, United States, 01568
Principal Address: COVER TECHNOLOGIES, INC., 228 MENDON STREET, UPTON, MA, United States, 01568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CTI DEMONSTRATION FARM, INC. DOS Process Agent 228 MENDON STREET, UPTON, MA, United States, 01568

Chief Executive Officer

Name Role Address
EUGENE N. BERNAT Chief Executive Officer COVER TECHNOLOGIES, INC., 228 MENDON STREET, UPTON, MA, United States, 01568

History

Start date End date Type Value
2010-10-07 2020-10-07 Address COVER TECHNOLOGIES, INC., 4 OPEN SQUARE WAY / SUITE 421, HOLYOKE, MA, 01040, USA (Type of address: Chief Executive Officer)
2010-10-07 2020-10-07 Address 4 OPEN SQUARE WAY / SUITE 421, HOLYOKE, MA, 01040, USA (Type of address: Service of Process)
2008-10-08 2010-10-07 Address COVER TECHNOLOGIES, INC., 4 OPEN SQUARE WAY, STE 421, HOLYOKE, MA, 01040, USA (Type of address: Principal Executive Office)
2008-10-08 2010-10-07 Address COVER TECHNOLOGIES, INC., 4 OPEN SQUARE WAY, STE 421, HOLYOKE, MA, 01040, USA (Type of address: Chief Executive Officer)
2008-08-21 2010-10-07 Address 4 OPEN SQUARE WAY, SUITE 421, HOLYOKE, MA, 01040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060437 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181003006643 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004006328 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006443 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121015006369 2012-10-15 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State