Search icon

CTS NATIONAL CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
COLIN M. DAVIE Chief Executive Officer 101 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115

History

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)

Filings

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