Search icon

CT BOTANICS, INC.

Company Details

Name: CT BOTANICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4216644
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 6-B ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT BOTANICS, INC. DOS Process Agent 6-B ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XIAO LIAN DAI Chief Executive Officer 6-B ELIZABETH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-03-14 2014-03-14 Address 26 BOWERY 3/F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2211716 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140314006277 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120314000568 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-23 No data 8 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 8 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State