Search icon

CTL USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CTL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183279
ZIP code: 11001
County: Kings
Place of Formation: New York
Address: 199 JERICHO TURNPIKE STE 300, Floral Park, NY, United States, 11001
Principal Address: 199 JERICHO TURNPIKE STE 300, SPRINGFIELD GARDENS, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIN FEI CHAN Chief Executive Officer 199 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
CTL USA, INC. DOS Process Agent 199 JERICHO TURNPIKE STE 300, Floral Park, NY, United States, 11001

Links between entities

Type:
Headquarter of
Company Number:
F19000003749
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
454154361
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 199 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 147-29 182ND STREET 2ND FLOOR, SUITE 201, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-01-05 Address 147-29 182ND STREET 2ND FLOOR, SUITE 201, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2018-01-02 2024-01-05 Address 147-29 182ND STREET 2ND FLOOR, SUITE 201, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2015-02-03 2018-01-02 Address 729 66TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105004083 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220110002099 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200513060616 2020-05-13 BIENNIAL STATEMENT 2020-01-01
180102008345 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160111006311 2016-01-11 BIENNIAL STATEMENT 2016-01-01

Court Cases

Court Case Summary

Filing Date:
2014-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
INSURANCE COMPANY OF NORTH AME
Party Role:
Plaintiff
Party Name:
CTL USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State