Name: | CTS NATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2015 (9 years ago) |
Entity Number: | 4840234 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 101 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
COLIN M. DAVIE | Chief Executive Officer | 101 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 101 W. PROSPECT AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2023-10-31 | Address | 101 W. PROSPECT AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2023-10-31 | Address | 101 W. PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Service of Process) |
2015-10-27 | 2017-10-02 | Address | 101 W. PROSPECT AVENUE, 1100 MIDLAND BUILDING, CLEVELAND, OH, 44115, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031001461 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211022001430 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
191015060118 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171002006290 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151027000125 | 2015-10-27 | APPLICATION OF AUTHORITY | 2015-10-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State