Name: | CTS INFORMATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2017 (8 years ago) |
Entity Number: | 5075381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CTS INFORMATION SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-14 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-01-04 | 2022-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-27 | 2018-07-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006863 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104000067 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220114000392 | 2022-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-13 |
210104062757 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77689 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180719000820 | 2018-07-19 | CERTIFICATE OF AMENDMENT | 2018-07-19 |
170511000390 | 2017-05-11 | CERTIFICATE OF PUBLICATION | 2017-05-11 |
170127000276 | 2017-01-27 | APPLICATION OF AUTHORITY | 2017-01-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State