Search icon

CTI TOWERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID BACINO Chief Executive Officer 3300 PARAMOUNT PARKWAY, SUITE 110, MORRISVILLE, NC, United States, 27560

History

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)

Filings

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