Name: | CTI TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2012 (13 years ago) |
Entity Number: | 4235985 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3300 Paramount Pkwy, Suite 110, Morrisville, NC, United States, 27560 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID BACINO | Chief Executive Officer | 3300 PARAMOUNT PARKWAY, SUITE 110, MORRISVILLE, NC, United States, 27560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 3300 PARAMOUNT PARKWAY, SUITE 110, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA (Type of address: Chief Executive Officer) |
2021-04-21 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-07 | 2024-04-25 | Address | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA (Type of address: Chief Executive Officer) |
2012-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001579 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220819002659 | 2022-08-19 | BIENNIAL STATEMENT | 2022-04-01 |
210421000117 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
200416060287 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
SR-60394 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180423006236 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160422002065 | 2016-04-22 | BIENNIAL STATEMENT | 2016-04-01 |
140707002312 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120425000268 | 2012-04-25 | APPLICATION OF AUTHORITY | 2012-04-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State