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