Search icon

CTS GLOBAL, INC.

Headquarter

Company Details

Name: CTS GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2005 (19 years ago)
Date of dissolution: 02 Apr 2015
Entity Number: 3297225
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 999 STEWART AVE, SUITE 100, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
COMFORCE CORPORATION Agent 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714

Chief Executive Officer

Name Role Address
ANDREW SCHULTZ Chief Executive Officer 301 YAMATO RD, SUITE 4160, BOCA RATON, FL, United States, 33431

Links between entities

Type:
Headquarter of
Company Number:
000-932-455
State:
Alabama
Type:
Headquarter of
Company Number:
F06000000435
State:
FLORIDA
Type:
Headquarter of
Company Number:
000154886
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_64697277
State:
ILLINOIS

History

Start date End date Type Value
2013-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-28 2013-12-17 Address 301 YAMATO RD, SUITE 3199, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2011-12-28 2013-12-17 Address 999 STEWART AVE, STE 100, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2011-04-07 2013-12-17 Address 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2007-12-21 2011-12-28 Address 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-42948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150401000708 2015-04-01 CERTIFICATE OF MERGER 2015-04-02
131217006501 2013-12-17 BIENNIAL STATEMENT 2013-12-01
111228002639 2011-12-28 BIENNIAL STATEMENT 2011-12-01
110407000167 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State