Search icon

CTG FEDERAL SYSTEMS, LLC

Headquarter

Company Details

Name: CTG FEDERAL SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2019 (6 years ago)
Date of dissolution: 01 Nov 2022
Entity Number: 5487062
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of CTG FEDERAL SYSTEMS, LLC, KENTUCKY 1053489 KENTUCKY
Headquarter of CTG FEDERAL SYSTEMS, LLC, FLORIDA M19000003724 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HYD3AMTHVWM5 2022-02-28 1207 DELAWARE AVE, BUFFALO, NY, 14209, 1458, USA 1207 DELAWARE AVE, BUFFALO, NY, 14209, 1458, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2020-09-01
Initial Registration Date 2020-01-31
Entity Start Date 2019-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541519, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANNON ANDREWS
Address 800 DELAWARE AVENUE, COMPUTER TASK GROUP INC, BUFFALO, NY, 14209, USA
Government Business
Title PRIMARY POC
Name MICHAEL L BEEKEY
Address 800 DELAWARE AVENUE, BUFFALO, NY, 14209, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Filings

Filing Number Date Filed Type Effective Date
221101002218 2022-11-01 CERTIFICATE OF MERGER 2022-11-01
210205060297 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190423001063 2019-04-23 CERTIFICATE OF PUBLICATION 2019-04-23
190201020089 2019-02-01 ARTICLES OF ORGANIZATION 2019-02-01

Date of last update: 30 Jan 2025

Sources: New York Secretary of State