Search icon

CTM ENTERPRISES OF NEVADA

Company Details

Name: CTM ENTERPRISES OF NEVADA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2006 (18 years ago)
Entity Number: 3432293
ZIP code: 12207
County: New York
Place of Formation: Nevada
Foreign Legal Name: CTM ENTERPRISES, INC.
Fictitious Name: CTM ENTERPRISES OF NEVADA
Principal Address: 420 3RD AVENUE NW, HICKORY, NC, United States, 28601
Address: 80 STATE STREET, ALBANY, MI, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, MI, United States, 12207

Chief Executive Officer

Name Role Address
LEESA SMITH Chief Executive Officer 420 3RD AVENUE NW, HICKORY, NC, United States, 28601

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 420 3RD AVENUE NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 8888 KEYSTONE CROSSING, SUITE 600, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2020-11-17 2024-11-05 Address 8888 KEYSTONE CROSSING, SUITE 600, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2018-11-05 2020-11-17 Address 420 3RD AVENUE NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer)
2017-01-03 2024-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-03 2024-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-19 2018-11-05 Address PO BOX 9181, HICKORY, NC, 28603, USA (Type of address: Chief Executive Officer)
2006-11-02 2017-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-02 2017-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003616 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221102000898 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201117060092 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181105006092 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170103001158 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
161103006487 2016-11-03 BIENNIAL STATEMENT 2016-11-01
160119002018 2016-01-19 BIENNIAL STATEMENT 2014-11-01
061102000274 2006-11-02 APPLICATION OF AUTHORITY 2006-11-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State