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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, MI, United States, 12207 |
Name | Role | Address |
---|---|---|
LEESA SMITH | Chief Executive Officer | 420 3RD AVENUE NW, HICKORY, NC, United States, 28601 |
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) |
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