Name: | CT SVC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2013 (12 years ago) |
Entity Number: | 4469990 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 29 BENEDICT AVENUE, STATEN ISLAND, NY, United States, 10314 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CT SVC LLC, CONNECTICUT | 1127934 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT SVC LLC | DOS Process Agent | 29 BENEDICT AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2023-10-02 | Address | 29 BENEDICT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2016-01-29 | 2017-10-03 | Address | 29 BENEDICT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2013-10-08 | 2016-01-29 | Address | 914 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003907 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211014002456 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191007060394 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003006912 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
160129006015 | 2016-01-29 | BIENNIAL STATEMENT | 2015-10-01 |
140224000345 | 2014-02-24 | CERTIFICATE OF PUBLICATION | 2014-02-24 |
131204000080 | 2013-12-04 | CERTIFICATE OF AMENDMENT | 2013-12-04 |
131008010096 | 2013-10-08 | ARTICLES OF ORGANIZATION | 2013-10-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State