CUSHING TERRELL

Name: | CUSHING TERRELL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2009 (16 years ago) |
Entity Number: | 3800617 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Montana |
Foreign Legal Name: | CTA INC. |
Fictitious Name: | CUSHING TERRELL |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 13 NORTH 23RD STREET, BILLINGS, MT, United States, 59101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREG MATTHEWS | Chief Executive Officer | 13 NORTH 23RD STREET, BILLINGS, MT, United States, 59101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 13 NORTH 23RD STREET, BILLINGS, MT, 59101, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-18 | 2023-09-18 | Address | 13 NORTH 23RD STREET, BILLINGS, MT, 59101, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-04-03 | Address | 13 NORTH 23RD STREET, BILLINGS, MT, 59101, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-04-03 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004626 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230918003604 | 2023-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-18 |
230403001983 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230216002490 | 2022-10-17 | CERTIFICATE OF AMENDMENT | 2022-10-17 |
211027000758 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State