Name: | CUSHING TERRELL ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3874300 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Montana |
Foreign Legal Name: | CTA INC. |
Fictitious Name: | CUSHING TERRELL ASSOCIATES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 13 NORTH 23RD STREET, BILLINGS, MT, United States, 59101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CTA INC. | Chief Executive Officer | 411 E MAIN STREET, SUITE 101, BOZEMAN, MT, United States, 59715 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-02 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179730 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
130607006982 | 2013-06-07 | BIENNIAL STATEMENT | 2011-11-01 |
100420000826 | 2010-04-20 | CERTIFICATE OF CHANGE | 2010-04-20 |
091102000748 | 2009-11-02 | APPLICATION OF AUTHORITY | 2009-11-02 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State