CTR TECHNICAL SERVICES GROUP, INC.

Name: | CTR TECHNICAL SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2016 (9 years ago) |
Date of dissolution: | 13 Jan 2020 |
Entity Number: | 4993065 |
ZIP code: | 23612 |
County: | Richmond |
Place of Formation: | Virginia |
Address: | 11843C CANON BLVD., NEWPORT NEWS, VA, United States, 23612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11843C CANON BLVD., NEWPORT NEWS, VA, United States, 23612 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200113000017 | 2020-01-13 | SURRENDER OF AUTHORITY | 2020-01-13 |
SR-107238 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160815000081 | 2016-08-15 | APPLICATION OF AUTHORITY | 2016-08-15 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State