Search icon

C T CORPORATION SYSTEM

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C T CORPORATION SYSTEM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1971 (54 years ago)
Entity Number: 320546
ZIP code: 10005
County: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: C/O WK GLCD, 28 LIBERTY ST 26TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN WEBER Chief Executive Officer 28 LIBERTY ST 42ND FL, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined409002643
State:
WASHINGTON
WASHINGTON profile:

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:
3XXT5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-24
CAGE Expiration:
2029-09-24
SAM Expiration:
2025-09-20

Contact Information

POC:
DENISE LEFEVRE

Highest Level Owner

Vendor Certified:
2024-09-24
CAGE number:
H5H37
Company Name:
WOLTERS KLUWER N.V.

Immediate Level Owner

Vendor Certified:
2024-09-24
CAGE number:
9D625
Company Name:
CCH INCORPORATED

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 28 LIBERTY ST 42ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-12-15 2023-12-01 Address 28 LIBERTY ST 42ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-12-15 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-15 2022-12-15 Address 28 LIBERTY ST 42ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-12-15 2023-12-01 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041112 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221215000785 2022-12-14 CERTIFICATE OF MERGER 2022-12-31
211215002893 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191203061007 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-4275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134111SE0969
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-08-03
Description:
LITIGATION SEARCHES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
TIRNO10P00347
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
72000.00
Base And Exercised Options Value:
72000.00
Base And All Options Value:
72000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-04-27
Description:
SUMMATION MAINTENANCE RENEWAL
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
FCCPUR10000210
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
50132.50
Base And Exercised Options Value:
50132.50
Base And All Options Value:
50132.50
Awarding Agency Name:
Federal Communications Commission
Performance Start Date:
2010-04-01
Description:
CT SUMMATION SOFTWARE (MB)
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
7030: ADP SOFTWARE

Trademarks Section

Serial Number:
86274063
Mark:
REPORT & TAX BULLETIN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2014-05-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REPORT & TAX BULLETIN

Goods And Services

For:
Non-downloadable electronic publications, namely, bulletins in the field of general corporation and limited liability company requirements
First Use:
2009-01-11
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Downloadable electronic publications, namely, bulletins in the field of general corporation and limited liability company requirements
First Use:
2009-01-11
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
81013701
Mark:
WHAT
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
WHAT
Serial Number:
80985004
Mark:
THE CORPORATION TRUST COMPANY
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
THE CORPORATION TRUST COMPANY
Serial Number:
80985003
Mark:
C T LAW TECHNOLOGY, INC.
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
C T LAW TECHNOLOGY, INC.
Serial Number:
80985002
Mark:
CT CORPORATION SYSTEM
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
CT CORPORATION SYSTEM

Court Cases

Court Case Summary

Filing Date:
2022-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
CT CORPORATION SYSTEM
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
C T CORPORATION SYSTEM
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State