Name: | CTM NORTH AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2017 (8 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 5060322 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | Texas |
Foreign Legal Name: | CORPORATE TRAVEL MANAGEMENT NORTH AMERICA INC. |
Fictitious Name: | CTM NORTH AMERICA |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 16420 PARK TEN PLACE DR., SUITE 455, HOUSTON, TX, United States, 77084 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMIE PHEROUS | Chief Executive Officer | 4500 CHERRY CREEK SOUTH, SUITE 900, DENVER, CO, United States, 80246 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-29 | 2022-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-09 | 2022-05-13 | Address | 4500 CHERRY CREEK SOUTH, SUITE 900, DENVER, CO, 80246, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2021-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220513001342 | 2022-05-12 | CERTIFICATE OF TERMINATION | 2022-05-12 |
210129060330 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190109060876 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170627000260 | 2017-06-27 | CERTIFICATE OF AMENDMENT | 2017-06-27 |
170103000493 | 2017-01-03 | APPLICATION OF AUTHORITY | 2017-01-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State