Name: | CTAC HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2011 (14 years ago) |
Entity Number: | 4060389 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 505 West 37th Street, Apt 34F, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TAYLOR | DOS Process Agent | 505 West 37th Street, Apt 34F, NEW YORK, NY, United States, 10018 |
Number | Type | Address |
---|---|---|
740482 | Retail grocery store | 75 GREENWICH AVE, NEW YORK, NY, 10014 |
737447 | Retail grocery store | 500 WEST 33RD ST 4TH FL #430, NEW YORK, NY, 10001 |
720547 | Retail grocery store | 75 NINTH AVE, KIOSK AREA 3, KIOSK #2, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-02-02 | Address | 68 35th street unit 18, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2013-02-21 | 2025-02-02 | Address | 99 JANE STREET, APT 4E, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-02-21 | 2025-04-18 | Address | 99 JANE STREET, APT 4E, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-02-25 | 2013-02-21 | Address | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000745 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
250418002183 | 2025-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-17 |
230201005896 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210204060024 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190204060399 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2779189 | SCALE-01 | INVOICED | 2018-04-20 | 20 | SCALE TO 33 LBS |
2653801 | SCALE-01 | INVOICED | 2017-08-09 | 40 | SCALE TO 33 LBS |
2397341 | SCALE-01 | INVOICED | 2016-08-09 | 40 | SCALE TO 33 LBS |
2396261 | SCALE-01 | INVOICED | 2016-08-04 | 20 | SCALE TO 33 LBS |
1567105 | SCALE-01 | INVOICED | 2014-01-22 | 20 | SCALE TO 33 LBS |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State