CTI HOLDINGS, INC.

Name: | CTI HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1982 (43 years ago) |
Date of dissolution: | 12 Aug 1991 |
Entity Number: | 780808 |
ZIP code: | 30301 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. DRAWER 1734, ATTN: ROBERT A. BOAS, ATLANTA, GA, United States, 30301 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. DRAWER 1734, ATTN: ROBERT A. BOAS, ATLANTA, GA, United States, 30301 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-21 | 1991-08-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-21 | 1991-08-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-10 | 1990-11-21 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-10 | 1990-11-21 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-05 | 1987-03-10 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910812000274 | 1991-08-12 | SURRENDER OF AUTHORITY | 1991-08-12 |
901121000327 | 1990-11-21 | CERTIFICATE OF CHANGE | 1990-11-21 |
B576322-2 | 1987-12-08 | CERTIFICATE OF AMENDMENT | 1987-12-08 |
B467569-2 | 1987-03-10 | CERTIFICATE OF AMENDMENT | 1987-03-10 |
B168970-2 | 1984-12-05 | CERTIFICATE OF AMENDMENT | 1984-12-05 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State