Search icon

CTC VAN LINES INC.

Headquarter

Company Details

Name: CTC VAN LINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1977 (48 years ago)
Entity Number: 450759
ZIP code: 11221
County: Queens
Place of Formation: New York
Address: 470 PULASKI ST, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-443-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI MIZRACHI Chief Executive Officer 470 PULASKI ST, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 PULASKI ST, BROOKLYN, NY, United States, 11221

Links between entities

Type:
Headquarter of
Company Number:
P24909
State:
FLORIDA

Licenses

Number Status Type Date End date
0807645-DCA Inactive Business 1997-03-24 2011-04-01

History

Start date End date Type Value
1993-06-02 2001-10-24 Address 470 PULASKI STREET, BROOKLYN, NY, 11221, 2311, USA (Type of address: Chief Executive Officer)
1993-06-02 2001-10-24 Address 470 PULASKI STREET, BROOKLYN, NY, 11221, 2311, USA (Type of address: Principal Executive Office)
1993-06-02 2001-10-24 Address 470 PULASKI STREET, BROOKLYN, NY, 11221, 2311, USA (Type of address: Service of Process)
1984-04-20 1993-06-02 Address 470 PULASKI STREET, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1977-10-07 1984-04-20 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110426069 2011-04-26 ASSUMED NAME CORP INITIAL FILING 2011-04-26
041223002062 2004-12-23 BIENNIAL STATEMENT 2003-10-01
011024002229 2001-10-24 BIENNIAL STATEMENT 2001-10-01
971106002337 1997-11-06 BIENNIAL STATEMENT 1997-10-01
931101002831 1993-11-01 BIENNIAL STATEMENT 1993-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1071381 LICENSE INVOICED 2011-06-20 590 Storage Warehouse License Fee
1071382 CNV_TFEE INVOICED 2011-06-20 14.6899995803833 WT and WH - Transaction Fee
162254 PL VIO INVOICED 2011-06-17 750 PL - Padlock Violation
1336794 RENEWAL INVOICED 2009-02-18 590 Storage Warehouse License Renewal Fee
1336795 RENEWAL INVOICED 2007-04-17 590 Storage Warehouse License Renewal Fee
1336796 RENEWAL INVOICED 2005-05-11 590 Storage Warehouse License Renewal Fee
1336797 RENEWAL INVOICED 2003-05-14 590 Storage Warehouse License Renewal Fee
1336798 RENEWAL INVOICED 2001-05-11 590 Storage Warehouse License Renewal Fee
1336799 RENEWAL INVOICED 1999-03-24 590 Storage Warehouse License Renewal Fee
1336800 RENEWAL INVOICED 1997-03-26 590 Storage Warehouse License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
1997-09-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CTC VAN LINES INC.
Party Role:
Plaintiff
Party Name:
COAST TO COAST EXP
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-17
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
CTC VAN LINES INC.
Party Role:
Plaintiff
Party Name:
LEWIS
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
CTC VAN LINES INC.
Party Role:
Plaintiff
Party Name:
RANKIN, JAY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State