-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11788
›
-
CT NETWORKS, INC.
Company Details
Name: |
CT NETWORKS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 May 2005 (20 years ago)
|
Date of dissolution: |
06 Mar 2012 |
Entity Number: |
3206705 |
ZIP code: |
11788
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
125 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
125 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788
|
Chief Executive Officer
Name |
Role |
Address |
BARRY GOLDSTEIN
|
Chief Executive Officer
|
8 FRANSAL COURT, NORTHPORT, NY, United States, 11768
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120306000892
|
2012-03-06
|
CERTIFICATE OF DISSOLUTION
|
2012-03-06
|
110518002838
|
2011-05-18
|
BIENNIAL STATEMENT
|
2011-05-01
|
090424002152
|
2009-04-24
|
BIENNIAL STATEMENT
|
2009-05-01
|
070612002586
|
2007-06-12
|
BIENNIAL STATEMENT
|
2007-05-01
|
050518000738
|
2005-05-18
|
CERTIFICATE OF INCORPORATION
|
2005-05-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0904477
|
Other Fraud
|
2009-10-19
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2009-10-19
|
Termination Date |
2012-05-15
|
Date Issue Joined |
2010-02-05
|
Section |
1331
|
Status |
Terminated
|
Parties
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State