Name: | C T CORPORATION SYSTEM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1971 (53 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 |
Name | Role | Address |
---|---|---|
JOHN WEBER | Chief Executive Officer | 28 LIBERTY ST 42ND FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State