Search icon

CTB2 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CTB2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2013 (12 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4354839
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 17 WEST HICKORY STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WINSTON MALCOLM Chief Executive Officer 17 WEST HICKORY STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 WEST HICKORY STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2015-10-27 2022-02-16 Address 17 WEST HICKORY STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2013-02-04 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-02-04 2022-02-16 Address 17 WEST HICKORY STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216002029 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
151027006194 2015-10-27 BIENNIAL STATEMENT 2015-02-01
130204000078 2013-02-04 CERTIFICATE OF INCORPORATION 2013-02-04

Trademarks Section

Serial Number:
86883163
Mark:
TOUR YOUR WAY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-01-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TOUR YOUR WAY

Goods And Services

For:
Providing transport for guided tours and sightseeing tours; Chauffeur driven care hire services
First Use:
2015-09-30
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State