Search icon

CTI HOLDINGS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. DRAWER 1734, ATTN: ROBERT A. BOAS, ATLANTA, GA, United States, 30301

History

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: Service of Process)
1987-03-10 1990-11-21 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-12-05 1987-03-10 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-05 1987-03-10 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-05-01 1984-12-05 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1984-05-01 1984-12-05 Address CORPORATION SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1982-11-30 1984-05-01 Address ATT: GENERAL COUNSEL, 711 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-09-20 1987-12-08 Name COLUMBIA PICTURES INDUSTRIES, INC.

Filings

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
B096760-3 1984-05-01 CERTIFICATE OF AMENDMENT 1984-05-01
A925045-5 1982-11-30 CERTIFICATE OF MERGER 1982-11-30
A903919-2 1982-09-20 CERTIFICATE OF AMENDMENT 1982-09-20
A884227-5 1982-07-08 APPLICATION OF AUTHORITY 1982-07-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State